Advanced company searchLink opens in new window

KELLEN ACQUISITIONS LIMITED

Company number 05366060

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)
05 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
05 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
07 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
09 Jun 2021 LIQ01 Declaration of solvency
03 Jun 2021 AD01 Registered office address changed from C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ England to C/O Kpmg 8 Princes Parade Liverpool L3 1QH on 3 June 2021
28 May 2021 600 Appointment of a voluntary liquidator
28 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-24
13 May 2021 TM01 Termination of appointment of Anne-Noelle Le Gal as a director on 13 May 2021
13 May 2021 TM01 Termination of appointment of Philip Bernard Holder as a director on 13 May 2021
13 May 2021 TM01 Termination of appointment of Valeria Rosati as a director on 13 May 2021
13 May 2021 TM01 Termination of appointment of Rachel Amelia Ockelford Drew as a director on 13 May 2021
02 Mar 2021 TM01 Termination of appointment of Ivan Robert Bell as a director on 28 February 2021
03 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
03 Sep 2020 AA Full accounts made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
16 Dec 2019 SH20 Statement by Directors
16 Dec 2019 SH19 Statement of capital on 16 December 2019
  • GBP 10,001.00
16 Dec 2019 CAP-SS Solvency Statement dated 06/12/19
16 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Sep 2019 AA Full accounts made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
25 Oct 2018 CH01 Director's details changed for Ms Valeria Rosati on 25 October 2018
25 Oct 2018 CH03 Secretary's details changed for Mr Kailash Chada on 25 October 2018
14 Aug 2018 AA Full accounts made up to 31 December 2017
20 Jul 2018 CH01 Director's details changed for Mr Philip Bernard Holder on 20 July 2018