Advanced company searchLink opens in new window

KEROTE LTD

Company number 09601879

Filter by category

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 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