Suite 1260 Ground Floor Philbeach House, Dale, Haverfordwest, SA62 3QU
SIC code:
32990 - Other manufacturing n.e.c.
Kerber Ltd was dissolved on 2021-07-06.
Kerber was a private limited company that was situated at Suite 1260 Ground Floor Philbeach House, Dale, Haverfordwest, SA62 3QU, UNITED KINGDOM. The company (formed on 2018-02-20).
The company was officially classified as "other manufacturing n.e.c." (32990).
The latest confirmation statement was filed on 2020-02-19 and last time the statutory accounts were filed was on 29 February 2020.
Directors
People with significant control
Karthick M.
20 February 2018 - 19 October 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
Free Download
(1 page)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
Free Download
(1 page)
(PSC07) Cessation of a person with significant control Monday 19th October 2020
filed on: 19th, October 2020
| persons with significant control
Free Download
(1 page)
(TM01) Director appointment termination date: Monday 19th October 2020
filed on: 19th, October 2020
| officers
Free Download
(1 page)
(TM01) Director appointment termination date: Monday 19th October 2020
filed on: 19th, October 2020
| officers
Free Download
(1 page)
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 30th, April 2020
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with updates Wednesday 19th February 2020
filed on: 25th, February 2020
| confirmation statement
Free Download
(3 pages)
(AP01) New director appointment on Saturday 1st June 2019.
filed on: 10th, June 2019
| officers
Free Download
(2 pages)
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 9th, April 2019
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with updates Tuesday 19th February 2019
filed on: 19th, February 2019
| confirmation statement
Free Download
(4 pages)
(PSC04) Change to a person with significant control Monday 21st January 2019
filed on: 21st, January 2019
| persons with significant control
Free Download
(2 pages)
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Suite 1260 Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on Monday 21st January 2019
filed on: 21st, January 2019
| address
Free Download
(1 page)
(CH01) On Monday 21st January 2019 director's details were changed
filed on: 21st, January 2019
| officers
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 20th, February 2018
| incorporation