Advanced company searchLink opens in new window

PARTKESTREL LIMITED

Company number 01824258

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)
30 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 27 September 2017
16 Feb 2017 CH01 Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017
16 Feb 2017 CH03 Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017
13 Oct 2016 AD01 Registered office address changed from 16 Palace Street London SW1E 5JQ to 15 Canada Square London E14 5GL on 13 October 2016
11 Oct 2016 600 Appointment of a voluntary liquidator
11 Oct 2016 600 Appointment of a voluntary liquidator
11 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
11 Oct 2016 4.70 Declaration of solvency
15 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 23,000,200
23 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
21 Aug 2015 CC04 Statement of company's objects
21 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2015 AP03 Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015
25 Jun 2015 TM02 Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015
23 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 23,000,200
25 Jul 2014 AA Full accounts made up to 31 December 2013
24 Jan 2014 AP01 Appointment of Mr. Ganesh Raj Jayaraman as a director
24 Jan 2014 TM01 Termination of appointment of Flemming Dalgaard as a director
15 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 23,000,200
07 Nov 2013 TM01 Termination of appointment of Peter Walker as a director
17 Sep 2013 AA Full accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011