- Company Overview for KESLA LIMITED (13491705)
- Filing history for KESLA LIMITED (13491705)
- People for KESLA LIMITED (13491705)
- More for KESLA LIMITED (13491705)
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 |