Advanced company searchLink opens in new window

KETTA HOLDINGS LIMITED

Company number 05795717

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2015 DS01 Application to strike the company off the register
16 Dec 2014 TM01 Termination of appointment of Azam Mohammed as a director on 16 December 2014
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 500,000
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2014 AD01 Registered office address changed from 17 Leaze Road Kingsteignton Newton Abbot Devon TQ12 3JR on 11 June 2014
28 May 2014 AP01 Appointment of Mrs Karen Elizabeth West as a director on 29 March 2014
28 May 2014 TM01 Termination of appointment of Darren John West as a director on 29 March 2014
19 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Jul 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Jun 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
24 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Jun 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
28 Jun 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
27 Jun 2010 CH01 Director's details changed for Azam Mohammed on 1 March 2010
07 Apr 2010 TM02 Termination of appointment of Allen Legg as a secretary
07 Apr 2010 TM01 Termination of appointment of Allen Legg as a director
07 Apr 2010 AP03 Appointment of Azam Mohammed as a secretary
07 Apr 2010 AD01 Registered office address changed from 4 Royal Marina Court Beacon Terrace Torquay Devon TQ1 2BJ on 7 April 2010
02 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
08 Jun 2009 287 Registered office changed on 08/06/2009 from unit c dart development babbage road totnes devon TQ9 5JA