AMERICAN KESTREL LIMITED
Status | DISSOLVED |
Company No. | 06944041 |
Category | Private Limited Company |
Incorporated | 25 Jun 2009 |
Age | 14 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2022 |
Years | 2 years, 2 months, 22 days |
SUMMARY
AMERICAN KESTREL LIMITED is an dissolved private limited company with number 06944041. It was incorporated 14 years, 11 months, 5 days ago, on 25 June 2009 and it was dissolved 2 years, 2 months, 22 days ago, on 08 March 2022. The company address is The Aspen Building The Aspen Building, Mitcheldean, GL17 0DD, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 08 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Appoint person director company with name date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-27
Officer name: Mr Thomas Frederick John Atkinson
Documents
Termination director company with name termination date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Louise Murray
Termination date: 2020-02-27
Documents
Termination director company with name termination date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-16
Officer name: Joshua Ademola Akinlabi
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paula Louise Murray
Notification date: 2019-10-04
Documents
Cessation of a person with significant control
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-04
Psc name: Alexander Dsei Assibey
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Dsei Assibey
Termination date: 2019-10-04
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Termination director company with name termination date
Date: 16 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-16
Officer name: Ryan John Richard Kenneth Bassett
Documents
Termination director company with name termination date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aidan Joseph Ryan
Termination date: 2019-02-28
Documents
Appoint person director company with name date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Ademola Akinlabi
Appointment date: 2019-02-28
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-14
Officer name: Mandy Lawson
Documents
Appoint person director company with name date
Date: 14 Jan 2019
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-27
Officer name: Mr Ryan John Richard Kenneth Bassett
Documents
Termination director company with name termination date
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-10
Officer name: Ryan Bassett
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aidan Joseph Ryan
Appointment date: 2018-11-27
Documents
Appoint person director company with name date
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-20
Officer name: Miss Mandy Lawson
Documents
Termination director company with name termination date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawood Mughal
Termination date: 2018-11-15
Documents
Termination director company with name termination date
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ionela Mirabela Bratasanu
Termination date: 2018-11-09
Documents
Termination director company with name termination date
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-28
Officer name: Calvin Martin
Documents
Appoint person director company with name date
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-27
Officer name: Mr Ryan Bassett
Documents
Appoint person director company with name date
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Paula Louise Murray
Appointment date: 2018-09-24
Documents
Termination director company with name termination date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-20
Officer name: Marin Mocreac
Documents
Appoint person director company with name date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-02
Officer name: Mr Dawood Mughal
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Termination director company with name termination date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-13
Officer name: Marin Mocreac
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marin Mocreac
Appointment date: 2018-06-12
Documents
Termination director company with name termination date
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-08
Officer name: Mateo Albertini
Documents
Appoint person director company with name date
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marin Mocreac
Appointment date: 2018-06-08
Documents
Appoint person director company with name date
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Calvin Martin
Appointment date: 2018-04-20
Documents
Termination director company with name termination date
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Anthony Pennington
Termination date: 2018-04-20
Documents
Appoint person director company with name date
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-15
Officer name: Ms Ionela Mirabela Bratasanu
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julius Zulys
Termination date: 2018-02-09
Documents
Termination director company with name termination date
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-28
Officer name: Mirabelle Ngeminye
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Anthony Pennington
Appointment date: 2017-10-27
Documents
Termination director company with name termination date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-20
Officer name: Heather Rebecca Morgan James
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-05
Officer name: Levi Donovan Taylor
Documents
Termination director company with name termination date
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-31
Officer name: Beruk Yemane
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Alexander Osei Assibey
Documents
Cessation of a person with significant control
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-29
Psc name: Alexander Dsei Assibey
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-29
Psc name: Alexander Osei Assibey
Documents
Appoint person director company with name date
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Levi Donovan Taylor
Appointment date: 2017-06-27
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-20
Officer name: Miss Heather Rebecca Morgan James
Documents
Termination director company with name termination date
Date: 08 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Silviu Valentin Marinca
Termination date: 2017-05-08
Documents
Appoint person director company with name date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-28
Officer name: Mr Beruk Yemane
Documents
Appoint person director company with name date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julius Zulys
Appointment date: 2017-04-28
Documents
Change person director company with change date
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Mirabelle Ngeminye
Change date: 2017-04-25
Documents
Termination director company with name termination date
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Albert Mosime Gumpo
Termination date: 2017-03-17
Documents
Termination director company with name termination date
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-13
Officer name: Abbey Faye Poulter
Documents
Termination director company with name termination date
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-06
Officer name: Chloe Wainwright
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-15
Officer name: Piotr Marszal
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 14 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Silviu Valentin Marinca
Appointment date: 2016-11-11
Documents
Termination director company with name termination date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Courtney Rhianne Eunice Greany
Termination date: 2016-11-11
Documents
Appoint person director company with name date
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mateo Albertini
Appointment date: 2016-11-10
Documents
Termination director company with name termination date
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcin Dawid Kwela
Termination date: 2016-10-13
Documents
Appoint person director company with name date
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-29
Officer name: Mr Albert Mosime Gumpo
Documents
Appoint person director company with name date
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-29
Officer name: Miss Abbey Faye Poulter
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-02
Officer name: Ms Mirabelle Ngeminye
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Chloe Wainwright
Appointment date: 2016-09-02
Documents
Appoint person director company with name date
Date: 06 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-02
Officer name: Mr Piotr Marszal
Documents
Termination director company with name termination date
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oluwaseunfunmi Musa
Termination date: 2016-08-26
Documents
Termination director company with name termination date
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-26
Officer name: Dawn Mari Mackfall
Documents
Appoint person director company with name date
Date: 09 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcin Dawid Kwela
Appointment date: 2016-08-08
Documents
Appoint person director company with name date
Date: 09 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-08
Officer name: Miss Courtney Rhianne Eunice Greany
Documents
Termination director company with name termination date
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-05
Officer name: Gbemi Idowu Famakin
Documents
Termination director company with name termination date
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-05
Officer name: Justin John Jennings
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-03
Officer name: Sorin Cirneala
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Termination director company with name termination date
Date: 20 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maksims Juferovs
Termination date: 2016-05-20
Documents
Appoint person director company with name date
Date: 26 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-12
Officer name: Mr Sorin Cirneala
Documents
Appoint person director company with name date
Date: 14 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-07
Officer name: Mrs Oluwaseunfunmi Musa
Documents
Appoint person director company with name date
Date: 14 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Dsei Assibey
Appointment date: 2016-04-07
Documents
Appoint person director company with name date
Date: 14 Apr 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-08
Officer name: Mr Justin John Jennings
Documents
Appoint person director company with name date
Date: 13 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maksims Juferovs
Appointment date: 2016-04-11
Documents
Termination director company with name termination date
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-13
Officer name: Maksims Juferovs
Documents
Appoint person director company with name date
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maksims Juferovs
Appointment date: 2016-04-13
Documents
Termination director company with name termination date
Date: 24 Dec 2015
Action Date: 24 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-24
Officer name: Pawel Szewc
Documents
Change corporate secretary company with change date
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ga Secretaries
Change date: 2015-12-09
Documents
Termination director company with name termination date
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-30
Officer name: Darius Gerdvilas
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-08
Officer name: Mrs Dawn Mari Mackfall
Documents
Termination director company with name termination date
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Mai Lloyd
Termination date: 2015-10-01
Documents
Appoint person director company with name date
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pawel Szewc
Appointment date: 2015-08-21
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Appoint person director company with name date
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-03
Officer name: Mr Gbemi Idowu Famakin
Documents
Termination director company with name termination date
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Pritchard
Termination date: 2015-07-03
Documents
Appoint person director company with name date
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Charlotte Mai Lloyd
Appointment date: 2015-06-25
Documents
Termination director company with name termination date
Date: 05 Jun 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Richard Latimer
Termination date: 2015-06-05
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Address
Type: AD01
New address: The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD
Old address: The Carlson Suite the Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD
Change date: 2015-06-04
Documents
Termination director company with name termination date
Date: 29 May 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sian Rhiannon Thomas
Termination date: 2015-05-29
Documents
Some Companies
30 CLIFFORD ROAD,GRAYS,RM16 6NY
Number: | 10615965 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTBOURNE HOUSE,LINGFIELD,RH7 6DN
Number: | 03673513 |
Status: | ACTIVE |
Category: | Private Limited Company |
PADS PRINTING & COMMERCIAL STATIONERY LIMITED
UNIT 4 500 PURLEY WAY,CROYDON,CR0 4NZ
Number: | 03670811 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROVIDENCE HEALTHCARE SOLUTIONS LIMITED
145 WHITEHOUSE LANE,SHEFFIELD,S6 2UY
Number: | 09881756 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BELVEDERE,CAMBRIDGE,CB2 0NT
Number: | 07882902 |
Status: | ACTIVE |
Category: | Private Limited Company |
38-42 NEWPORT STREET,SWINDON,SN1 3DR
Number: | 01541571 |
Status: | LIQUIDATION |
Category: | Private Limited Company |