-
KELLAS PARENTCO LIMITED - Suite 1, 3rd Floor 11-12 St James's Square, London, SW1Y 4LB, United Kingdom
Company Information
- Company registration number
- 09048865
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite 1, 3rd Floor 11-12 St James's Square
- London
- SW1Y 4LB
- United Kingdom Suite 1, 3rd Floor 11-12 St James's Square, London, SW1Y 4LB, United Kingdom UK
Management
- Managing Directors
- APPLETON, Guy Robert Maurice
- HESSELL, Andrew David
- LUYPAERT, Thomas Jack Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-20
- Dissolved on
- 2021-06-15
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- Kellas Topco Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CATS PARENTCO LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-06-03
- Last Date: 2020-05-20
-
KELLAS PARENTCO LIMITED Company Description
- KELLAS PARENTCO LIMITED is a ltd registered in United Kingdom with the Company reg no 09048865. Its current trading status is "closed". It was registered 2014-05-20. It was previously called CATS PARENTCO LIMITED. It has declared SIC or NACE codes as "64209". It has 3 directors The latest accounts are filed up to 2018-12-31.It can be contacted at Suite 1, 3Rd Floor 11-12 St James's Square .
Get KELLAS PARENTCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kellas Parentco Limited - Suite 1, 3rd Floor 11-12 St James's Square, London, SW1Y 4LB, United Kingdom
Did you know? kompany provides original and official company documents for KELLAS PARENTCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
dissolution-application-strike-off-company (2020-10-19) - DS01
-
legacy (2020-08-14) - SH20
-
legacy (2020-08-14) - CAP-SS
-
resolution (2020-08-14) - RESOLUTIONS
-
change-person-director-company-with-change-date (2020-07-30) - CH01
-
confirmation-statement-with-no-updates (2020-05-27) - CS01
-
termination-director-company-with-name-termination-date (2020-02-06) - TM01
-
change-person-director-company-with-change-date (2020-02-05) - CH01
-
change-to-a-person-with-significant-control (2020-02-04) - PSC05
-
change-person-director-company-with-change-date (2020-02-04) - CH01
-
termination-director-company-with-name-termination-date (2020-02-04) - TM01
-
appoint-person-director-company-with-name-date (2020-02-04) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-04) - AD01
-
capital-statement-capital-company-with-date-currency-figure (2020-08-14) - SH19
-
resolution (2020-08-20) - RESOLUTIONS
-
gazette-notice-voluntary (2020-10-27) - GAZ1(A)
-
notification-of-a-person-with-significant-control (2020-08-21) - PSC02
-
cessation-of-a-person-with-significant-control (2020-08-21) - PSC07
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-03-19) - AP01
-
change-person-director-company-with-change-date (2019-09-20) - CH01
-
accounts-with-accounts-type-full (2019-09-17) - AA
-
confirmation-statement-with-updates (2019-05-21) - CS01
-
change-to-a-person-with-significant-control (2019-05-08) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-29) - MR01
-
mortgage-satisfy-charge-full (2019-04-02) - MR04
keyboard_arrow_right 2018
-
resolution (2018-12-21) - RESOLUTIONS
-
change-person-director-company-with-change-date (2018-12-17) - CH01
-
accounts-with-accounts-type-full (2018-09-04) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-05) - AD01
-
confirmation-statement-with-no-updates (2018-06-11) - CS01
-
change-sail-address-company-with-new-address (2018-02-15) - AD02
-
move-registers-to-sail-company-with-new-address (2018-02-15) - AD03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-15) - AD01
-
change-to-a-person-with-significant-control (2018-06-06) - PSC05
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-11-29) - CH01
-
change-person-director-company-with-change-date (2017-11-28) - CH01
-
accounts-with-accounts-type-full (2017-07-28) - AA
-
confirmation-statement-with-updates (2017-06-05) - CS01
keyboard_arrow_right 2016
-
resolution (2016-01-08) - RESOLUTIONS
-
accounts-with-accounts-type-full (2016-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-20) - AR01
-
change-person-director-company-with-change-date (2016-06-09) - CH01
-
capital-allotment-shares (2016-01-08) - SH01
-
capital-alter-shares-subdivision (2016-01-08) - SH02
keyboard_arrow_right 2015
-
capital-alter-shares-consolidation (2015-10-21) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-16) - AR01
-
accounts-with-accounts-type-full (2015-08-20) - AA
-
capital-redomination-of-shares (2015-10-21) - SH14
-
resolution (2015-10-21) - RESOLUTIONS
-
capital-alter-shares-subdivision (2015-10-21) - SH02
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-07-17) - SH01
-
certificate-change-of-name-company (2014-07-17) - CERTNM
-
appoint-person-director-company-with-name-date (2014-07-17) - AP01
-
change-of-name-notice (2014-07-17) - CONNOT
-
resolution (2014-06-20) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-06-19) - MR01
-
change-account-reference-date-company-current-shortened (2014-05-20) - AA01
-
incorporation-company (2014-05-20) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-22) - AD01