- Company Overview for AKGL KEMPNER CORPORATION LIMITED (00541216)
- Filing history for AKGL KEMPNER CORPORATION LIMITED (00541216)
- People for AKGL KEMPNER CORPORATION LIMITED (00541216)
- Charges for AKGL KEMPNER CORPORATION LIMITED (00541216)
- More for AKGL KEMPNER CORPORATION LIMITED (00541216)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
21 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
17 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Feb 2014 | CH03 | Secretary's details changed for Elaine Isa Jankel on 1 November 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | CH01 | Director's details changed for Simon Andre Mazzullo on 1 November 2013 | |
13 Feb 2014 | CH01 | Director's details changed for Mr Iain Keith Mccartney on 1 November 2013 | |
13 Feb 2014 | CH01 | Director's details changed for Hermina Jankel on 1 November 2013 | |
13 Feb 2014 | CH01 | Director's details changed for Elaine Isa Jankel on 1 November 2013 | |
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Mar 2013 | CH01 | Director's details changed for Richard Lewis Jankel on 1 January 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
08 Feb 2012 | CH01 | Director's details changed for Elaine Isa Jankel on 1 December 2011 | |
08 Feb 2012 | CH03 | Secretary's details changed for Elaine Isa Jankel on 1 December 2011 | |
08 Feb 2012 | CH01 | Director's details changed for Richard Lewis Jankel on 1 December 2011 | |
30 Jan 2012 | AD01 | Registered office address changed from 399 Hendon Way London NW4 3LH England on 30 January 2012 | |
20 Jan 2012 | CERTNM |
Company name changed kempner corporation LIMITED\certificate issued on 20/01/12
|
|
20 Jan 2012 | CONNOT | Change of name notice | |
29 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 |