Advanced company searchLink opens in new window

KEREM LIMITED

Company number 04058281

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2019 DS01 Application to strike the company off the register
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Nov 2017 CH01 Director's details changed for Ms Janice Kirkby on 8 November 2017
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 MR01 Registration of charge 040582810004, created on 14 December 2015
02 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
08 May 2015 CH01 Director's details changed for Ms Janice Kirkby on 30 April 2015
07 May 2015 CH01 Director's details changed for Ms Janice Kirkby on 30 April 2015
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Nov 2014 AD01 Registered office address changed from C/O Intouch Accounting Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014
19 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
  • GBP 2
31 Aug 2013 TM02 Termination of appointment of Kerry Kirkby as a secretary
28 Dec 2012 CH01 Director's details changed for Ms Janice Kirkby on 28 December 2012
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Oct 2012 CH03 Secretary's details changed for Kerry Jocasa Kirkby on 17 October 2012
16 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders