Ksa Realisations Limited

DataGardener
dissolved

Ksa Realisations Limited

07942903Private Limited With Share Capital

Brook House Winslade Park, Clyst St. Mary, Exeter, EX51GD
Incorporated

09/02/2012

Company Age

14 years

Directors

4

Employees

SIC Code

74902

Risk

Company Overview

Registration, classification & business activity

Ksa Realisations Limited (07942903) is a private limited with share capital incorporated on 09/02/2012 (14 years old) and registered in exeter, EX51GD. The company operates under SIC code 74902.

Private Limited With Share Capital
SIC: 74902
Incorporated 09/02/2012
EX51GD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

10

Shareholders

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:14-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:20-04-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-10-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-09-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:15-09-2016
Change Of Name Notice
Category:Change Of Name
Date:15-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-09-2016
Resolution
Category:Resolution
Date:05-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2014
Gazette Notice Compulsary
Category:Gazette
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-03-2014
Capital Allotment Shares
Category:Capital
Date:25-11-2013
Resolution
Category:Resolution
Date:25-11-2013
Capital Allotment Shares
Category:Capital
Date:25-11-2013
Capital Alter Shares Subdivision
Category:Capital
Date:25-11-2013
Resolution
Category:Resolution
Date:25-11-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2013
Change Sail Address Company
Category:Address
Date:24-04-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2013
Termination Director Company With Name
Category:Officers
Date:20-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2013
Incorporation Company
Category:Incorporation
Date:09-02-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/06/2016
Filing Date26/06/2015
Latest Accounts30/09/2014

Trading Addresses

5/7 Berry Road, Newquay, Cornwall, TR71AD
Brook House, Manor Drive, Clyst St. Mary, Exeter, EX51GDRegistered

Contact

Brook House Winslade Park, Clyst St. Mary, Exeter, EX51GD