Advanced company searchLink opens in new window

KEMPSON & VENABLES LIMITED

Company number 07782579

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2019 DS01 Application to strike the company off the register
18 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
01 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with updates
10 May 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
28 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
12 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
28 Oct 2014 CH01 Director's details changed for John Venables on 21 September 2014
14 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
22 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 8 December 2011
  • GBP 100
06 Jan 2012 AP01 Appointment of Leonard Kempson as a director
06 Jan 2012 AP01 Appointment of John Venables as a director
19 Dec 2011 TM01 Termination of appointment of Barbara Kahan as a director
19 Dec 2011 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 December 2011
08 Dec 2011 CERTNM Company name changed nexcon systems LIMITED\certificate issued on 08/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
  • NM01 ‐ Change of name by resolution
21 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)