Advanced company searchLink opens in new window

KESMIL MANAGEMENT LIMITED

Company number 03879500

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2018 DS01 Application to strike the company off the register
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
09 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
24 May 2017 TM01 Termination of appointment of Sean Lee Hogan as a director on 1 May 2017
30 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
24 May 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Nov 2015 AD01 Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015
25 Nov 2015 CH04 Secretary's details changed for L.G.Secretaries Limited on 9 January 2013
19 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000
23 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
20 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10,000
04 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
30 May 2013 CH01 Director's details changed for Mr Sean Lee Hogan on 30 May 2013
30 May 2013 CH01 Director's details changed for Ms. Robyn Spitz on 30 May 2013
09 Jan 2013 AD01 Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 9 January 2013
04 Jan 2013 AR01 Annual return made up to 18 November 2012 with full list of shareholders
27 Dec 2012 CH04 Secretary's details changed for L.G.Secretaries Limited on 27 December 2012
28 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Nov 2011 SH10 Particulars of variation of rights attached to shares