- Company Overview for KERNKOMP LTD (09985261)
- Filing history for KERNKOMP LTD (09985261)
- People for KERNKOMP LTD (09985261)
- More for KERNKOMP LTD (09985261)
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) |
---|---|---|---|
17 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2022 | DS01 | Application to strike the company off the register | |
22 Aug 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
24 Sep 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
10 Aug 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from 66 Dynevor Close Bromham Bedford MK43 8UD England to 19 Princes Road Princes Road Bromham Bedford MK43 8QD on 2 September 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 May 2018 | AD01 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to 66 Dynevor Close Bromham Bedford MK43 8UD on 21 May 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
18 Nov 2016 | AD01 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 18 November 2016 | |
12 Nov 2016 | AD01 | Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Mrs Agnes Kluza on 3 February 2016 | |
03 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-03
|