Advanced company searchLink opens in new window

KESA HOLDINGS LIMITED

Company number 04230115

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2021 DS01 Application to strike the company off the register
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
17 Mar 2021 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 1 January 2021
18 Dec 2020 AA Full accounts made up to 31 December 2019
02 Dec 2020 SH19 Statement of capital on 2 December 2020
  • EUR 0.01
02 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Dec 2020 SH20 Statement by Directors
02 Dec 2020 MA Memorandum and Articles of Association
02 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
27 Sep 2019 AA Full accounts made up to 31 December 2018
13 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
26 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
13 Apr 2018 TM01 Termination of appointment of Enrique Martinez as a director on 30 November 2017
12 Apr 2018 AP01 Appointment of Mr Benoit Andre Francois Jaubert as a director on 30 November 2017
12 Apr 2018 TM01 Termination of appointment of Matthieu Malige as a director on 5 October 2017
12 Apr 2018 AP01 Appointment of Mr Jean-Brieuc-Pierre-Marie Le Tinier as a director on 30 November 2017
11 Sep 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
20 Jun 2017 TM01 Termination of appointment of Coralie Piton as a director on 28 April 2017
20 Jun 2017 AD04 Register(s) moved to registered office address 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS