Advanced company searchLink opens in new window

KIMPTON TRADING LTD

Company number 07340772

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 11 November 2015
  • GBP 2
09 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
10 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015
08 May 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Nov 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
05 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
21 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
20 May 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Jun 2012 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 7 June 2012
07 Jun 2012 AP01 Appointment of Xenia Xenofontos as a director
07 Jun 2012 TM01 Termination of appointment of Marea O'toole as a director
02 Nov 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
30 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2010 TM01 Termination of appointment of Corporate Directors Limited as a director
26 Nov 2010 AP01 Appointment of Marea Jean O'toole as a director
26 Nov 2010 TM01 Termination of appointment of Shirley Mwanje as a director
10 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted