KESTREL INVENTORIES GP LTD
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | Confirmation statement made on 2023-04-09 with no updates |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/05/192 May 2019 | DISS40 (DISS40(SOAD)) |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
01/05/191 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | FIRST GAZETTE |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR EVERETT JAIME / 09/04/2015 |
09/04/159 April 2015 | DIRECTOR APPOINTED MRS JENNIFER JAIME |
07/04/157 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1425 March 2014 | COMPANY NAME CHANGED STEWARDKESTREL LIMITED CERTIFICATE ISSUED ON 25/03/14 |
20/03/1420 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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