Advanced company searchLink opens in new window

KELLER RESOURCES LIMITED

Company number 04592974

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)
16 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2024 DS01 Application to strike the company off the register
14 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
07 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
23 Aug 2023 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/22
23 Aug 2023 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/22
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
08 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
08 Jul 2022 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/21
08 Jul 2022 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/21
04 Jul 2022 TM01 Termination of appointment of Kennith John Oakley as a director on 30 June 2022
04 Jul 2022 AP01 Appointment of Mrs Caroline Lindsay Heath as a director on 30 June 2022
04 Jul 2022 AP01 Appointment of Mr Andries Adriaan Louw as a director on 30 June 2022
02 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
10 Sep 2021 PSC05 Change of details for Keller Holdings Limited as a person with significant control on 9 September 2021
09 Sep 2021 AD01 Registered office address changed from 5th Floor 1 Sheldon Square London W2 6TT to 2 Kingdom Street London W2 6BD on 9 September 2021
25 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
25 Jun 2021 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/20
25 Jun 2021 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/20
11 Jan 2021 AP03 Appointment of Silvana Glibota Vigo as a secretary on 1 January 2021
11 Jan 2021 TM02 Termination of appointment of Kerry Anne Abigail Porritt as a secretary on 31 December 2020
11 Jan 2021 TM01 Termination of appointment of Mark Hooper as a director on 31 December 2020
11 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
14 Sep 2020 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/19