Advanced company searchLink opens in new window

KEMPSTEN LIMITED

Company number 04345338

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2015 SOAS(A) Voluntary strike-off action has been suspended
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2015 DS01 Application to strike the company off the register
26 Mar 2015 CH01 Director's details changed for Isaac Leon Toporwitz on 26 March 2015
14 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2014 AP01 Appointment of Mr Michael Evan Fuerst as a director
28 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
09 Dec 2013 AA01 Previous accounting period shortened from 30 December 2012 to 29 December 2012
10 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
06 Feb 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
15 Aug 2012 AD01 Registered office address changed from Independence House C/O Langstrath & Hunter 43 Oldham Road Rochdale Lancashire OL16 5QJ on 15 August 2012
02 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jun 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010
30 Dec 2010 AR01 Annual return made up to 24 December 2010 with full list of shareholders
14 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 9
14 Apr 2010 AA Total exemption small company accounts made up to 31 May 2009
25 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Isaac Leon Toporwitz on 1 October 2009