Advanced company searchLink opens in new window

KETMAN ESTATES LIMITED

Company number 09952000

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2022 AD01 Registered office address changed from Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP England to Farmer Brothers 321 Fulham Road London SW10 9QL on 5 January 2022
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2021 DS01 Application to strike the company off the register
15 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Mar 2021 TM01 Termination of appointment of Kettan Vara as a director on 15 February 2021
15 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
18 Dec 2020 CH01 Director's details changed for Mr Manish Vara on 14 January 2020
10 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
09 Dec 2019 CH01 Director's details changed for Mr Kettan Vara on 25 March 2019
30 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
13 Jan 2018 PSC05 Change of details for Ketman & Sons Limited as a person with significant control on 10 April 2017
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Apr 2017 AD01 Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AP England to Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP on 10 April 2017
17 Mar 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
14 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted