-
KSA REALISATIONS LIMITED - Bishop Fleming Llp Stratus House, Emperor Way, Exeter, Devon, United Kingdom
Company Information
- Company registration number
- 07942903
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bishop Fleming Llp Stratus House
- Emperor Way
- Exeter
- Devon
- EX1 3QS Bishop Fleming Llp Stratus House, Emperor Way, Exeter, Devon, EX1 3QS UK
Management
- Managing Directors
- EVELY, Richard James
- ROBERTON, Martin Thompson
- TIPLADY, Roland Jonathon Haigh
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-09
- Age Of Company 2012-02-09 12 years
- SIC/NACE
- 74902
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- WW (MIDDLE EAST) LTD
- Filing of Accounts
- Due Date: 2016-06-30
- Last Date: 2014-09-30
- Annual Return
- Due Date: 2017-02-23
- Last Date:
-
KSA REALISATIONS LIMITED Company Description
- KSA REALISATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 07942903. Its current trading status is "live". It was registered 2012-02-09. It was previously called WW (MIDDLE EAST) LTD. It has declared SIC or NACE codes as "74902". It has 3 directors It can be contacted at Bishop Fleming Llp Stratus House .
Get KSA REALISATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ksa Realisations Limited - Bishop Fleming Llp Stratus House, Emperor Way, Exeter, Devon, United Kingdom
- 2012-02-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KSA REALISATIONS 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 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-10-19) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2021-04-20) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-04-20) - LIQ10
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-26) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-22) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-24) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-10-25) - LIQ03
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-29) - AR01
-
termination-director-company-with-name-termination-date (2016-07-04) - TM01
-
appoint-person-director-company-with-name-date (2016-07-04) - AP01
-
resolution (2016-09-05) - RESOLUTIONS
-
gazette-notice-compulsory (2016-08-30) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-08) - AD01
-
change-of-name-notice (2016-09-15) - CONNOT
-
certificate-change-of-name-company (2016-09-15) - CERTNM
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-09-19) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2016-09-05) - 600
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-01) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-30) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-25) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-25) - AD01
keyboard_arrow_right 2014
-
gazette-filings-brought-up-to-date (2014-11-08) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2014-11-07) - AA
-
appoint-person-director-company-with-name-date (2014-10-16) - AP01
-
gazette-notice-compulsary (2014-09-30) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-03-09) - AD01
-
termination-director-company-with-name-termination-date (2014-10-16) - TM01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-02-20) - AP01
-
termination-director-company-with-name (2013-02-20) - TM01
-
appoint-person-director-company-with-name (2013-02-21) - AP01
-
change-person-director-company-with-change-date (2013-02-21) - CH01
-
appoint-person-director-company-with-name (2013-02-22) - AP01
-
appoint-person-director-company-with-name (2013-02-27) - AP01
-
change-account-reference-date-company-previous-shortened (2013-04-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
-
accounts-with-accounts-type-dormant (2013-08-07) - AA
-
resolution (2013-11-25) - RESOLUTIONS
-
capital-alter-shares-subdivision (2013-11-25) - SH02
-
capital-allotment-shares (2013-11-25) - SH01
-
change-sail-address-company (2013-04-24) - AD02
keyboard_arrow_right 2012
-
incorporation-company (2012-02-09) - NEWINC