Advanced company searchLink opens in new window

KEMATIS PROJECTS LTD

Company number 05199920

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • EUR 1
25 Feb 2016 TM02 Termination of appointment of Hong Wu Gan as a secretary on 5 February 2016
16 Feb 2016 TM01 Termination of appointment of Sani George Aweida as a director on 31 January 2016
16 Feb 2016 AP01 Appointment of Mr Adriano Fracasso as a director on 31 January 2016
05 Feb 2016 TM02 Termination of appointment of Hong Wu Gan as a secretary on 5 February 2016
11 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • EUR 1
15 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
08 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • EUR 1
12 May 2014 AA Total exemption full accounts made up to 30 September 2013
04 Mar 2014 AP03 Appointment of Ms Hong Wu Gan as a secretary
04 Mar 2014 TM02 Termination of appointment of Aldbridge Services London Limited as a secretary
04 Mar 2014 AD01 Registered office address changed from 7Th Floor, 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 4 March 2014
07 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
21 Dec 2012 AA Total exemption full accounts made up to 30 September 2012
18 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
08 Feb 2012 AA Total exemption full accounts made up to 30 September 2011
08 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
19 Nov 2010 AA Accounts for a dormant company made up to 30 September 2010
12 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
12 Aug 2010 CH04 Secretary's details changed for Aldbridge Services London Limited on 6 August 2010
15 Jun 2010 AD01 Registered office address changed from Northumberland House Aldbridge Suite 230 High Street, Bromley Kent BR1 1PQ on 15 June 2010
22 Oct 2009 AA Accounts for a dormant company made up to 30 September 2009