- Company Overview for KEREM LIMITED (04058281)
- Filing history for KEREM LIMITED (04058281)
- People for KEREM LIMITED (04058281)
- Charges for KEREM LIMITED (04058281)
- More for KEREM LIMITED (04058281)
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
|
|
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
|
|
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
|
|
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 |