Advanced company searchLink opens in new window

KESSLER GROUP HOLDINGS LIMITED

Company number 05192763

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)
13 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 7 December 2023
21 Dec 2022 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 21 December 2022
21 Dec 2022 LIQ01 Declaration of solvency
21 Dec 2022 600 Appointment of a voluntary liquidator
21 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-08
09 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Aug 2022 PSC02 Notification of Kessler Red Holdings Limited as a person with significant control on 22 July 2022
02 Aug 2022 PSC05 Change of details for Kb Trustees Two Ltd as a person with significant control on 22 July 2022
02 Aug 2022 PSC05 Change of details for Kb Trustees One Ltd as a person with significant control on 22 July 2022
05 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with updates
24 May 2022 PSC02 Notification of Kb Trustees Two Ltd as a person with significant control on 20 May 2022
24 May 2022 PSC02 Notification of Kb Trustees One Ltd as a person with significant control on 20 May 2022
23 May 2022 PSC07 Cessation of James Richard Kessler as a person with significant control on 20 May 2022
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
03 Apr 2020 CH01 Director's details changed for Charles Julian Kessler on 30 March 2020
04 Feb 2020 AP01 Appointment of Mr Darren Screen as a director on 31 December 2019
04 Feb 2020 AP03 Appointment of Darren Screen as a secretary on 31 December 2019
04 Feb 2020 TM02 Termination of appointment of William Andrew Cochrane as a secretary on 31 December 2019
04 Feb 2020 TM01 Termination of appointment of William Andrew Cochrane as a director on 31 December 2019
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
29 Aug 2019 TM01 Termination of appointment of William Kessler as a director on 30 July 2019
09 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates