Advanced company searchLink opens in new window

AKGL KEMPNER CORPORATION LIMITED

Company number 00541216

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)
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
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000
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
  • RES15 ‐ Change company name resolution on 2012-01-01
20 Jan 2012 CONNOT Change of name notice
29 Sep 2011 AA Accounts for a small company made up to 31 December 2010