Kerneos Holding Northern Europe Ltd was registered on 16 October 2007, it's status in the Companies House registry is set to "Active". There is one director listed as Bourg, Philippe Guy Pascal for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOURG, Philippe Guy Pascal | 07 December 2018 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 29 September 2020 | |
DS01 - Striking off application by a company | 21 September 2020 | |
RESOLUTIONS - N/A | 23 December 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 December 2019 | |
SH19 - Statement of capital | 23 December 2019 | |
CAP-SS - N/A | 23 December 2019 | |
CS01 - N/A | 18 October 2019 | |
PSC05 - N/A | 18 October 2019 | |
AA - Annual Accounts | 27 September 2019 | |
AP01 - Appointment of director | 22 January 2019 | |
TM01 - Termination of appointment of director | 21 January 2019 | |
AA - Annual Accounts | 16 November 2018 | |
CS01 - N/A | 29 October 2018 | |
MR04 - N/A | 10 January 2018 | |
MR04 - N/A | 10 January 2018 | |
MR04 - N/A | 10 January 2018 | |
MR04 - N/A | 10 January 2018 | |
MR04 - N/A | 10 January 2018 | |
MR04 - N/A | 10 January 2018 | |
CS01 - N/A | 17 October 2017 | |
AA - Annual Accounts | 06 July 2017 | |
CS01 - N/A | 27 October 2016 | |
AA - Annual Accounts | 25 July 2016 | |
AR01 - Annual Return | 02 November 2015 | |
MR01 - N/A | 06 August 2015 | |
MR01 - N/A | 29 July 2015 | |
AA - Annual Accounts | 14 July 2015 | |
MR01 - N/A | 20 March 2015 | |
MR01 - N/A | 20 March 2015 | |
AR01 - Annual Return | 26 November 2014 | |
AA - Annual Accounts | 01 October 2014 | |
MR01 - N/A | 30 May 2014 | |
MR01 - N/A | 30 May 2014 | |
MR04 - N/A | 10 April 2014 | |
MR04 - N/A | 10 April 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AR01 - Annual Return | 22 October 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 23 September 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH03 - Change of particulars for secretary | 18 November 2009 | |
AA - Annual Accounts | 27 October 2009 | |
225 - Change of Accounting Reference Date | 16 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 March 2009 | |
363a - Annual Return | 11 November 2008 | |
395 - Particulars of a mortgage or charge | 07 October 2008 | |
RESOLUTIONS - N/A | 29 September 2008 | |
MEM/ARTS - N/A | 29 September 2008 | |
395 - Particulars of a mortgage or charge | 09 January 2008 | |
MEM/ARTS - N/A | 18 December 2007 | |
287 - Change in situation or address of Registered Office | 17 December 2007 | |
288b - Notice of resignation of directors or secretaries | 14 December 2007 | |
288b - Notice of resignation of directors or secretaries | 14 December 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
CERTNM - Change of name certificate | 03 December 2007 | |
NEWINC - New incorporation documents | 16 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 July 2015 | Fully Satisfied |
N/A |
A registered charge | 22 July 2015 | Fully Satisfied |
N/A |
A registered charge | 13 March 2015 | Fully Satisfied |
N/A |
A registered charge | 13 March 2015 | Fully Satisfied |
N/A |
A registered charge | 23 May 2014 | Fully Satisfied |
N/A |
A registered charge | 23 May 2014 | Fully Satisfied |
N/A |
Equitable charge over shares | 30 September 2008 | Fully Satisfied |
N/A |
An equitable charge over shares | 31 December 2007 | Fully Satisfied |
N/A |