Advanced company searchLink opens in new window

KESA TURKEY LIMITED

Company number 05761950

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
06 Apr 2018 TM01 Termination of appointment of Matthieu Malige as a director on 5 October 2017
06 Apr 2018 AP01 Appointment of Mr Jean-Brieuc-Pierre-Marie Le Tinier as a director on 30 November 2017
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
12 Apr 2017 AA Full accounts made up to 30 April 2016
23 Dec 2016 TM01 Termination of appointment of Regis Schultz as a director on 10 November 2016
31 Aug 2016 TM01 Termination of appointment of Simon Jocelyn Enoch as a director on 5 August 2016
16 Aug 2016 AD01 Registered office address changed from 22-24 Ely Place London EC1N 6TE to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 16 August 2016
13 Aug 2016 AP01 Appointment of Mr Frederique Giavarini as a director on 2 August 2016
13 Aug 2016 AP01 Appointment of Mr Matthieu Malige as a director on 2 August 2016
10 Aug 2016 AP04 Appointment of Throgmorton Secretaries Llp as a secretary on 5 August 2016
10 Aug 2016 TM02 Termination of appointment of Simon Jocelyn Enoch as a secretary on 5 August 2016
05 Aug 2016 TM01 Termination of appointment of Albin Marie Gabriel Jacquemont as a director on 29 July 2016
26 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,750,000
02 Feb 2016 AA Full accounts made up to 30 April 2015
24 Jun 2015 AP01 Appointment of Mr Albin Marie Gabriel Jacquemont as a director on 18 June 2015
24 Jun 2015 TM01 Termination of appointment of Dominic James Platt as a director on 18 June 2015
17 Jun 2015 AP01 Appointment of Mr Simon Jocelyn Enoch as a director on 1 November 2014
17 Jun 2015 TM01 Termination of appointment of Jean Noel Labroue as a director on 1 November 2014
17 Jun 2015 TM01 Termination of appointment of Nedim Esgin as a director on 1 November 2014
30 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,750,000
13 Apr 2015 AD02 Register inspection address has been changed to 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS