- Company Overview for KELZYS LIMITED (11832069)
- Filing history for KELZYS LIMITED (11832069)
- People for KELZYS LIMITED (11832069)
- Charges for KELZYS LIMITED (11832069)
- More for KELZYS LIMITED (11832069)
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) |
---|---|---|---|
21 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Guruchandran Ragushangar as a director on 1 October 2023 | |
03 May 2023 | AP01 | Appointment of Mr Guruchandran Ragushangar as a director on 3 May 2023 | |
28 Apr 2023 | MR01 | Registration of charge 118320690001, created on 28 April 2023 | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
12 Aug 2022 | AAMD | Amended total exemption full accounts made up to 28 February 2021 | |
21 Jul 2022 | AD01 | Registered office address changed from 296 Clipsley Lane Haydock St. Helens WA11 0JQ England to 78 Elizabeth Road Haydock St. Helens WA11 0PR on 21 July 2022 | |
27 Jun 2022 | PSC04 | Change of details for Mrs Nirosha Alexis Samarasinghe as a person with significant control on 23 June 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
07 Mar 2022 | TM01 | Termination of appointment of Laxman Don Samarasinghe as a director on 1 March 2022 | |
07 Mar 2022 | PSC01 | Notification of Nirosha Alexis Samarasinghe as a person with significant control on 14 December 2021 | |
07 Mar 2022 | PSC07 | Cessation of Laxman Don Samarasinghe as a person with significant control on 24 December 2021 | |
14 Dec 2021 | AP01 | Appointment of Mrs Nirosha Alexis Samarasinghe as a director on 14 December 2021 | |
23 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
18 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
17 Jun 2021 | AD01 | Registered office address changed from 78 Elizabeth Road Elizabeth Road Haydock St. Helens WA11 0PR England to 296 Clipsley Lane Haydock St. Helens WA11 0JQ on 17 June 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
01 Dec 2019 | TM01 | Termination of appointment of Nirosha Alexis Samarasinghe as a director on 1 December 2019 | |
01 Dec 2019 | TM01 | Termination of appointment of Gnanawathie Hapuarachchi Kankanamge as a director on 1 December 2019 |