- Company Overview for AKGL S.KEMPNER LIMITED (02112783)
- Filing history for AKGL S.KEMPNER LIMITED (02112783)
- People for AKGL S.KEMPNER LIMITED (02112783)
- More for AKGL S.KEMPNER LIMITED (02112783)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2014 | CH01 | Director's details changed for Mr Iain Keith Mccartney on 1 November 2013 | |
09 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2013 | CH01 | Director's details changed for Richard Lewis Jankel on 1 January 2013 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jul 2012 | AR01 |
Annual return made up to 28 July 2012 with full list of shareholders
Statement of capital on 2012-07-31
|
|
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 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 S. kempner LIMITED\certificate issued on 20/01/12
|
|
20 Jan 2012 | CONNOT | Change of name notice | |
29 Sep 2011 | AA | ||
24 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
24 Aug 2011 | CH01 | Director's details changed for Mr Iain Keith Mccartney on 28 July 2011 | |
24 Aug 2011 | CH01 | Director's details changed for Richard Lewis Jankel on 28 July 2011 | |
24 Aug 2011 | CH01 | Director's details changed for Elaine Isa Jankel on 28 July 2011 | |
24 Aug 2011 | CH03 | Secretary's details changed for Elaine Isa Jankel on 28 July 2011 | |
30 Sep 2010 | AA | ||
02 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders |