Advanced company searchLink opens in new window

KERVCAM LIMITED

Company number 07288271

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2016 DS01 Application to strike the company off the register
02 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Aug 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
14 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Sep 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
04 Jul 2014 CH01 Director's details changed for Adrian Willetts on 2 June 2014
02 Jun 2014 AD01 Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014
11 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Aug 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
19 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
01 Aug 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
19 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Nov 2010 CH01 Director's details changed for Adrian Willetts on 20 September 2010
05 Nov 2010 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD on 5 November 2010
05 Nov 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 March 2011
04 Nov 2010 CERTNM Company name changed adrian willetts investments LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-10-07
04 Nov 2010 CONNOT Change of name notice
07 Jul 2010 AP01 Appointment of Adrian Willetts as a director
07 Jul 2010 TM01 Termination of appointment of Bibi Ally as a director
17 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)