Advanced company searchLink opens in new window

AKGL S.KEMPNER LIMITED

Company number 02112783

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-01-01
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