Advanced company searchLink opens in new window

KESLA LIMITED

Company number 13491705

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2023 DS01 Application to strike the company off the register
07 Jul 2023 CH01 Director's details changed for Miss Eva Sliskova on 20 June 2023
07 Jul 2023 PSC04 Change of details for Miss Eva Sliskova as a person with significant control on 20 June 2023
07 Jul 2023 AD01 Registered office address changed from 46 Amblecote Meadows London SE12 9TA England to 50 Princes Street Ipswich IP1 1RJ on 7 July 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
19 Jun 2023 TM01 Termination of appointment of Andrew Anigala as a director on 1 June 2023
19 Jun 2023 PSC07 Cessation of Andrew Anigala as a person with significant control on 1 June 2023
19 Jun 2023 AP01 Appointment of Miss Eva Sliskova as a director on 1 June 2023
19 Jun 2023 PSC01 Notification of Eva Sliskova as a person with significant control on 1 June 2023
12 May 2023 AA Micro company accounts made up to 31 July 2022
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
12 Apr 2022 PSC07 Cessation of Liam Wayne Wood as a person with significant control on 10 January 2022
12 Apr 2022 TM01 Termination of appointment of Liam Wayne Wood as a director on 10 January 2022
12 Apr 2022 PSC01 Notification of Andrew Anigala as a person with significant control on 10 January 2022
12 Apr 2022 AP01 Appointment of Mr Andrew Anigala as a director on 10 January 2022
12 Apr 2022 AD01 Registered office address changed from 13 Eastwood Avenue Worsley Manchester M28 0HG England to 46 Amblecote Meadows London SE12 9TA on 12 April 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
14 Jan 2022 AP01 Appointment of Mr Liam Wayne Wood as a director on 5 October 2021
14 Jan 2022 PSC01 Notification of Liam Wayne Wood as a person with significant control on 5 October 2021
14 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 13 Eastwood Avenue Worsley Manchester M28 0HG on 14 January 2022
05 Jan 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 4 January 2022
05 Jan 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 4 January 2022