Advanced company searchLink opens in new window

KEDEMANN LTD

Company number 10966095

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2019 AA Micro company accounts made up to 5 April 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
15 Jan 2019 AD01 Registered office address changed from Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ England to Office 221 Paddington House New Road Kidderminster DY10 1AL on 15 January 2019
20 Nov 2018 AA Micro company accounts made up to 5 April 2018
30 Oct 2018 PSC07 Cessation of Ashleigh Mayson as a person with significant control on 1 October 2017
09 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with updates
24 Jul 2018 PSC01 Notification of Ronel Rojas as a person with significant control on 1 October 2017
28 Jun 2018 AA01 Previous accounting period shortened from 30 September 2018 to 5 April 2018
15 Jan 2018 AD01 Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW to Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ on 15 January 2018
03 Jan 2018 TM01 Termination of appointment of Ashleigh Mayson as a director on 1 October 2017
28 Dec 2017 AP01 Appointment of Mr Ronel Rojas as a director on 1 October 2017
09 Nov 2017 AD01 Registered office address changed from 45 Belmont Road Fleetwood FY7 6TR United Kingdom to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on 9 November 2017
15 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted