KHERA DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-01-31

View Document

30/11/2330 November 2023 Registered office address changed from 44-45 Hans Place London SW1X 0JZ England to 29 Penywern Road London SW5 9TT on 2023-11-30

View Document

30/11/2330 November 2023 Registered office address changed from Madinah Mansions Vauxhall Bridge Road London SW1V 2RQ England to 44-45 Hans Place London SW1X 0JZ on 2023-11-30

View Document

30/08/2330 August 2023 Termination of appointment of Virginia Queiroz Teixeira as a director on 2023-08-27

View Document

30/08/2330 August 2023 Registered office address changed from 1-6 Olympia Mews London W2 3SA England to Madinah Mansions Vauxhall Bridge Road London SW1V 2RQ on 2023-08-30

View Document

30/08/2330 August 2023 Appointment of Mr Alan Melvyn Randall as a director on 2023-08-20

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

30/08/2330 August 2023 Notification of Alan Melvyn Randll as a person with significant control on 2023-08-20

View Document

30/08/2330 August 2023 Cessation of Virginia Queiroz Teixeira as a person with significant control on 2023-08-26

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

07/04/237 April 2023 Notification of Virginia Queiroz Teixeira as a person with significant control on 2023-04-05

View Document

07/04/237 April 2023 Termination of appointment of Liam Patrick Gleeson as a director on 2023-04-05

View Document

07/04/237 April 2023 Cessation of Liam Patrick Gleeson as a person with significant control on 2023-04-05

View Document

07/04/237 April 2023 Appointment of Ms Virginia Queiroz Teixeira as a director on 2023-04-05

View Document

17/03/2317 March 2023 Termination of appointment of Danilo Dionisio Oliveira as a director on 2023-03-13

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-01-07 with updates

View Document

17/03/2317 March 2023 Notification of Liam Patrick Gleeson as a person with significant control on 2023-03-13

View Document

17/03/2317 March 2023 Appointment of Mr Liam Patrick Gleeson as a director on 2023-03-13

View Document

17/03/2317 March 2023 Cessation of Danilo Dionisio Oliveira as a person with significant control on 2023-03-13

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Confirmation statement made on 2022-01-07 with updates

View Document

01/03/231 March 2023 Appointment of Mr Danilo Dionisio Oliveira as a director on 2023-02-23

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-01-31

View Document

01/03/231 March 2023 Notification of Danilo Dionisio Oliveira as a person with significant control on 2023-02-23

View Document

01/03/231 March 2023 Cessation of Rahul Khera as a person with significant control on 2023-02-23

View Document

01/03/231 March 2023 Termination of appointment of Rahul Khera as a director on 2023-02-23

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

10/01/2210 January 2022 Registered office address changed from 14 Lockheart Crescent Oxford OX4 3RN England to 1-6 Olympia Mews London W2 3SA on 2022-01-10

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/208 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information