- Company Overview for KEROTE LTD (09601879)
- Filing history for KEROTE LTD (09601879)
- People for KEROTE LTD (09601879)
- More for KEROTE LTD (09601879)
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 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2021 | DS01 | Application to strike the company off the register | |
27 Jun 2021 | PSC07 | Cessation of Michael Sadeh as a person with significant control on 25 June 2021 | |
27 Jun 2021 | PSC01 | Notification of Omri Magdasi as a person with significant control on 25 June 2021 | |
27 Jun 2021 | TM01 | Termination of appointment of Erela Sadeh as a director on 25 June 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
31 May 2021 | AA01 | Current accounting period shortened from 31 May 2020 to 30 May 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from 14 Beresford Road Wembley London HA0 1YP England to Flat 3 Westchester Court Westchester Drive London NW4 1RB on 8 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
03 Feb 2020 | TM01 | Termination of appointment of Harpinder Kaur Zakaria as a director on 3 February 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Omri Magdasi as a director on 3 February 2020 | |
03 Feb 2020 | AP01 | Appointment of Mrs Erela Sadeh as a director on 3 February 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of Michael Sadeh as a director on 6 January 2020 | |
07 Jan 2020 | AP01 | Appointment of Mrs Harpinder Kaur Zakaria as a director on 5 January 2020 | |
05 Nov 2019 | TM02 | Termination of appointment of Sharangeet Gill as a secretary on 26 October 2019 | |
30 May 2019 | AP03 | Appointment of Miss Sharangeet Gill as a secretary on 17 May 2019 | |
24 May 2019 | CH01 | Director's details changed for Mr Michael Sadeh on 24 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
11 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
22 May 2017 | AD01 | Registered office address changed from 14 14 Beresford Road Wembley London HA0 1YP United Kingdom to 14 Beresford Road Wembley London HA0 1YP on 22 May 2017 | |
21 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates |