Advanced company searchLink opens in new window

KEALOHA CHARTERS LLP

Company number OC312243

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)
06 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Nov 2018 LLAD01 Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 13 November 2018
22 Aug 2018 LLAD01 Registered office address changed from 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL to Kendal House 41 Scotland Street Sheffield S3 7BS on 22 August 2018
20 Jul 2018 LIQ02 Statement of affairs
20 Jul 2018 600 Appointment of a voluntary liquidator
20 Jul 2018 DETERMINAT Determination
11 May 2018 LLCS01 Confirmation statement made on 16 March 2018 with no updates
23 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
18 Jan 2018 LLMR04 Satisfaction of charge 1 in full
28 Apr 2017 LLCS01 Confirmation statement made on 16 March 2017 with updates
08 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
06 Oct 2016 LLCH02 Member's details changed for Azuris Limited on 5 October 2016
17 May 2016 LLAR01 Annual return made up to 16 March 2016
09 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
09 Apr 2015 LLAR01 Annual return made up to 16 March 2015
09 Apr 2015 LLAD01 Registered office address changed from The Priory High Street Redbourn St. Albans Hertfordshire AL3 7LZ to 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL on 9 April 2015
24 Mar 2015 LLTM01 Termination of appointment of Peter David Holliday as a member on 14 February 2015
09 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
01 Apr 2014 LLAR01 Annual return made up to 16 March 2014
20 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
12 Sep 2013 LLAP02 Appointment of Azuris Limited as a member
12 Sep 2013 LLTM01 Termination of appointment of Pelagos Yachts Limited as a member
02 May 2013 LLAR01 Annual return made up to 16 March 2013
02 May 2013 LLAD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 2 May 2013