KEZAS DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Liquidators' statement of receipts and payments to 2024-09-12

View Document

01/11/231 November 2023 Liquidators' statement of receipts and payments to 2023-09-12

View Document

09/03/239 March 2023 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-09

View Document

14/11/2214 November 2022 Liquidators' statement of receipts and payments to 2022-09-12

View Document

06/01/226 January 2022 Registered office address changed from Wilkin Chapman Business Solutions Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-06

View Document

05/10/215 October 2021 Liquidators' statement of receipts and payments to 2021-09-12

View Document

28/06/2128 June 2021 Registered office address changed from 3 Spa Drive Epsom Surrey KT18 7LR to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 2021-06-28

View Document

24/06/2124 June 2021 Appointment of a voluntary liquidator

View Document

24/06/2124 June 2021 Removal of liquidator by court order

View Document

17/06/2117 June 2021 Appointment of a voluntary liquidator

View Document

30/10/1630 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR MARIUSZ LUKASZ SACZEK

View Document

01/04/161 April 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM
17 SPA DRIVE
EPSOM
SURREY
KT18 7LR
ENGLAND

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM
DAWES COURT HOUSE DAWES COURT
HIGH STREET
ESHER
SURREY
KT10 9QD
UNITED KINGDOM

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MR STANISLAW SACZEK

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARIUSZ SACZEK

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR STANISLAW SACZEK

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANNA SACZEK

View Document

09/12/149 December 2014 SECRETARY APPOINTED MRS ANNA SACZEK

View Document

28/11/1428 November 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/11/1428 November 2014 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company