PROJECT KESTREL MIDCO 2 LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Appointment of a voluntary liquidator

View Document

20/03/2520 March 2025 Resolutions

View Document

20/03/2520 March 2025 Registered office address changed from Howard Piper House 5 Delta Business Park Salterns Lane Fareham Hampshire PO16 0QS England to Kre Corporate Recovery Unit 8, the Aquarium 1-7 King Street Reading RG1 2AN on 2025-03-20

View Document

20/03/2520 March 2025 Statement of affairs

View Document

27/01/2527 January 2025 Notice of ceasing to act as receiver or manager

View Document

27/01/2527 January 2025 Receiver's abstract of receipts and payments to 2025-01-22

View Document

27/01/2527 January 2025 Notice of ceasing to act as receiver or manager

View Document

04/11/244 November 2024 Appointment of receiver or manager

View Document

04/11/244 November 2024 Appointment of receiver or manager

View Document

17/10/2417 October 2024 Termination of appointment of John Daniel Moran as a director on 2024-10-10

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

15/05/2415 May 2024 Full accounts made up to 2023-09-30

View Document

28/11/2328 November 2023 Director's details changed for Mr Mark Burton on 2023-11-15

View Document

15/11/2315 November 2023 Appointment of Mr Mark Burton as a director on 2023-11-15

View Document

02/10/232 October 2023 Termination of appointment of Anthony Michael Pearlgood as a director on 2023-08-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

13/06/2313 June 2023 Full accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Appointment of Mr John Daniel Moran as a director on 2023-03-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

07/10/217 October 2021 Appointment of Mr Jonathan Barrie Orpen as a director on 2021-10-07

View Document

04/10/214 October 2021 Termination of appointment of Jonathan Mark Holley as a director on 2021-10-04

View Document

04/10/214 October 2021 Appointment of Mr Anthony Michael Pearlgood as a director on 2021-10-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR MATTHEW JOHN LEECH

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121282990001

View Document

30/07/1930 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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