KESA HOLDINGS LIMITED

04230115
4TH FLOOR READING BRIDGE HOUSE GEORGE STREET READING RG1 8LS

Documents

Documents
Date Category Description Pages
01 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
17 Aug 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
07 Jul 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2021 officers Change of particulars for corporate secretary (Throgmorton Secretaries Llp) 1 Buy now
18 Dec 2020 accounts Annual Accounts 21 Buy now
02 Dec 2020 capital Statement of capital (Section 108) 3 Buy now
02 Dec 2020 resolution Resolution 1 Buy now
02 Dec 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
02 Dec 2020 incorporation Memorandum Articles 7 Buy now
02 Dec 2020 resolution Resolution 1 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 22 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 20 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 officers Termination of appointment of director (Enrique Martinez) 1 Buy now
12 Apr 2018 officers Appointment of director (Mr Benoit Andre Francois Jaubert) 2 Buy now
12 Apr 2018 officers Termination of appointment of director (Matthieu Malige) 1 Buy now
12 Apr 2018 officers Appointment of director (Mr Jean-Brieuc-Pierre-Marie Le Tinier) 2 Buy now
11 Sep 2017 accounts Annual Accounts 20 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Jun 2017 officers Termination of appointment of director (Coralie Piton) 1 Buy now
20 Jun 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
10 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jan 2017 accounts Annual Accounts 19 Buy now
23 Dec 2016 officers Termination of appointment of director (Regis Schultz) 1 Buy now
31 Aug 2016 officers Termination of appointment of director (Simon Jocelyn Enoch) 1 Buy now
30 Aug 2016 officers Appointment of director (Ms Coralie Piton) 2 Buy now
30 Aug 2016 officers Appointment of director (Mr Matthieu Malige) 2 Buy now
30 Aug 2016 officers Appointment of director (Mr Frederique Giavarini) 2 Buy now
30 Aug 2016 officers Appointment of director (Mr Enrique Martinez) 2 Buy now
16 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2016 officers Appointment of corporate secretary (Throgmorton Secretaries Llp) 2 Buy now
10 Aug 2016 officers Termination of appointment of secretary (Simon Jocelyn Enoch) 1 Buy now
05 Aug 2016 officers Termination of appointment of director (Albin Marie Gabriel Jacquemont) 1 Buy now
15 Jul 2016 annual-return Annual Return 7 Buy now
13 Jul 2016 address Move Registers To Sail Company With New Address 1 Buy now
09 Oct 2015 accounts Annual Accounts 17 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
24 Jun 2015 officers Appointment of director (Mr Albin Marie Gabriel Jacquemont) 2 Buy now
24 Jun 2015 officers Appointment of director (Mr Simon Jocelyn Enoch) 2 Buy now
24 Jun 2015 officers Termination of appointment of director (Dominic James Platt) 1 Buy now
12 Jun 2015 address Change Sail Address Company With New Address 1 Buy now
08 Sep 2014 accounts Annual Accounts 15 Buy now
17 Jun 2014 annual-return Annual Return 5 Buy now
11 Feb 2014 capital Return of Allotment of shares 4 Buy now
11 Feb 2014 resolution Resolution 2 Buy now
06 Feb 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Feb 2014 capital Statement of capital (Section 108) 4 Buy now
06 Feb 2014 insolvency Solvency statement dated 06/02/14 1 Buy now
06 Feb 2014 resolution Resolution 2 Buy now
05 Feb 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Feb 2014 capital Statement of capital (Section 108) 4 Buy now
05 Feb 2014 insolvency Solvency statement dated 03/02/14 1 Buy now
05 Feb 2014 resolution Resolution 2 Buy now
16 Oct 2013 accounts Annual Accounts 15 Buy now
07 Oct 2013 officers Appointment of secretary (Mr Simon Jocelyn Enoch) 1 Buy now
07 Oct 2013 officers Termination of appointment of secretary (Lisa Flury) 1 Buy now
07 Oct 2013 officers Termination of appointment of director (Simon Enoch) 1 Buy now
05 Jul 2013 annual-return Annual Return 4 Buy now
24 Jun 2013 officers Appointment of director (Mr Regis Schultz) 2 Buy now
03 Apr 2013 officers Appointment of secretary (Ms Lisa Colette Flury) 1 Buy now
03 Apr 2013 officers Termination of appointment of secretary (Simon Enoch) 1 Buy now
03 Apr 2013 officers Appointment of director (Mr Simon Jocelyn Enoch) 2 Buy now
07 Feb 2013 officers Termination of appointment of director (Thierry Falque-Pierrotin) 1 Buy now
08 Oct 2012 accounts Annual Accounts 15 Buy now
09 Jul 2012 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 15 Buy now
20 Jun 2011 annual-return Annual Return 5 Buy now
05 Oct 2010 accounts Annual Accounts 13 Buy now
12 Jul 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 officers Appointment of director (Mr Dominic James Platt) 2 Buy now
18 Jan 2010 officers Termination of appointment of director (Simon Herrick) 1 Buy now
30 Oct 2009 accounts Annual Accounts 13 Buy now
30 Jun 2009 annual-return Return made up to 07/06/09; full list of members 3 Buy now
05 Mar 2009 accounts Amended Accounts 14 Buy now
13 Jan 2009 officers Appointment terminated director jean labroue 1 Buy now
13 Jan 2009 officers Director appointed thierry falque-pierrotin 2 Buy now
19 Nov 2008 accounts Annual Accounts 13 Buy now
13 Aug 2008 annual-return Return made up to 07/06/08; full list of members 3 Buy now
30 Nov 2007 accounts Annual Accounts 11 Buy now
13 Nov 2007 accounts Accounting reference date extended from 31/01/08 to 30/04/08 1 Buy now
03 Jul 2007 annual-return Return made up to 07/06/07; full list of members 2 Buy now
11 Dec 2006 officers Director's particulars changed 1 Buy now
06 Dec 2006 accounts Annual Accounts 14 Buy now
08 Jun 2006 annual-return Return made up to 07/06/06; full list of members 2 Buy now
02 Nov 2005 accounts Annual Accounts 13 Buy now
16 Jun 2005 annual-return Return made up to 07/06/05; full list of members 2 Buy now
14 Apr 2005 officers Director resigned 1 Buy now
14 Apr 2005 officers New director appointed 4 Buy now
14 Mar 2005 annual-return Return made up to 07/06/04; full list of members; amend 7 Buy now
18 Feb 2005 accounts Annual Accounts 14 Buy now
01 Dec 2004 accounts Delivery ext'd 3 mth 31/01/04 1 Buy now
06 Jul 2004 resolution Resolution 14 Buy now
01 Jul 2004 annual-return Return made up to 07/06/04; no change of members 7 Buy now
22 Jan 2004 capital Certificate Capital Reduction Issued Capital 1 Buy now
22 Jan 2004 capital Reduction of iss capital and minute (oc) eur ic 710249769/ 535604019 3 Buy now
27 Nov 2003 miscellaneous Statement Of Affairs 8 Buy now