Download leads from Nexok and grow your business. Find out more

Kettering Properties Limited

Documents

Total Documents36
Total Pages139

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off
11 April 2017Final Gazette dissolved via voluntary strike-off
24 January 2017First Gazette notice for voluntary strike-off
24 January 2017First Gazette notice for voluntary strike-off
17 January 2017Application to strike the company off the register
17 January 2017Application to strike the company off the register
28 November 2016Previous accounting period extended from 31 May 2016 to 31 October 2016
28 November 2016Previous accounting period extended from 31 May 2016 to 31 October 2016
4 May 2016Director's details changed for Alexander Joannou on 15 March 2016
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
4 May 2016Registered office address changed from 92 Jordan Road Sutton Coldfield West Midlands B75 5AE United Kingdom to 22 Hawkesmoor Drive Lichfield Staffordshire WS14 9YH on 4 May 2016
4 May 2016Director's details changed for Alexander Joannou on 15 March 2016
4 May 2016Registered office address changed from 92 Jordan Road Sutton Coldfield West Midlands B75 5AE United Kingdom to 22 Hawkesmoor Drive Lichfield Staffordshire WS14 9YH on 4 May 2016
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
4 March 2016Accounts for a dormant company made up to 31 May 2015
4 March 2016Accounts for a dormant company made up to 31 May 2015
26 June 2015Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to 92 Jordan Road Sutton Coldfield West Midlands B75 5AE on 26 June 2015
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
26 June 2015Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to 92 Jordan Road Sutton Coldfield West Midlands B75 5AE on 26 June 2015
26 June 2015Appointment of Alexander Joannou as a director on 24 June 2015
26 June 2015Termination of appointment of Michael George Artemis as a director on 24 June 2015
26 June 2015Appointment of Alexander Joannou as a director on 24 June 2015
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
26 June 2015Termination of appointment of Michael George Artemis as a director on 24 June 2015
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
3 December 2014Company name changed starfish (macclesfield) LIMITED\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-03
3 December 2014Company name changed starfish (macclesfield) LIMITED\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
20 November 2014Appointment of Mr Michael Artemis as a director on 8 May 2014
20 November 2014Appointment of Mr Michael Artemis as a director on 8 May 2014
20 November 2014Appointment of Mr Michael Artemis as a director on 8 May 2014
15 May 2014Termination of appointment of Barbara Kahan as a director
15 May 2014Termination of appointment of Barbara Kahan as a director
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
Sign up now to grow your client base. Plans & Pricing