- Company Overview for KEJILA LTD (11844328)
- Filing history for KEJILA LTD (11844328)
- People for KEJILA LTD (11844328)
- More for KEJILA LTD (11844328)
| 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) |
|---|---|---|---|
| 03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 04 Feb 2022 | DS01 | Application to strike the company off the register | |
| 21 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
| 21 Aug 2021 | PSC07 | Cessation of Jourdian Mcdonald as a person with significant control on 5 March 2019 | |
| 15 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
| 01 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
| 24 Jul 2020 | AD01 | Registered office address changed from 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 24 July 2020 | |
| 27 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
| 13 Jan 2020 | PSC01 | Notification of Vilma Guevarra as a person with significant control on 25 February 2019 | |
| 05 Nov 2019 | AD01 | Registered office address changed from 34 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom to 34 Quennell Way Hutton Brentwood CM13 2RS on 5 November 2019 | |
| 11 Oct 2019 | AD01 | Registered office address changed from Suite 4 43 Hagley Road Stourbridge DY8 1QR United Kingdom to 34 34 Quennell Way Hutton Brentwood CM13 2RS on 11 October 2019 | |
| 29 Apr 2019 | AA01 | Current accounting period extended from 28 February 2020 to 5 April 2020 | |
| 25 Mar 2019 | TM01 | Termination of appointment of Jourdian Mcdonald as a director on 5 March 2019 | |
| 20 Mar 2019 | AP01 | Appointment of Mrs Vilma Guevarra as a director on 5 March 2019 | |
| 20 Mar 2019 | AD01 | Registered office address changed from 38 Eastbrook Corby NN18 9BN United Kingdom to Suite 4 43 Hagley Road Stourbridge DY8 1QR on 20 March 2019 | |
| 25 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-25
|