- Company Overview for KERRY LEEDS INVESTMENTS LTD (07647862)
- Filing history for KERRY LEEDS INVESTMENTS LTD (07647862)
- People for KERRY LEEDS INVESTMENTS LTD (07647862)
- Charges for KERRY LEEDS INVESTMENTS LTD (07647862)
- More for KERRY LEEDS INVESTMENTS LTD (07647862)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2021 | DS01 | Application to strike the company off the register | |
14 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2020 | CONNOT | Change of name notice | |
29 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
23 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
11 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
05 Jun 2018 | PSC02 | Notification of Fitzsam Investments Ltd as a person with significant control on 7 March 2018 | |
04 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 June 2018 | |
29 May 2018 | AD01 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AG to The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW on 29 May 2018 | |
09 May 2018 | TM01 | Termination of appointment of Ian John Cooper as a director on 7 March 2018 | |
09 May 2018 | TM02 | Termination of appointment of Sarah Anne Jeffs as a secretary on 7 March 2018 | |
09 May 2018 | TM01 | Termination of appointment of Simon Richard Coleman as a director on 7 March 2018 | |
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
08 Feb 2017 | AP01 | Appointment of Mr Simon Richard Coleman as a director on 7 February 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of David Stephen Whitewood as a director on 8 February 2017 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
24 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Sep 2015 | TM01 | Termination of appointment of Neil Want as a director on 1 September 2015 |