Advanced company searchLink opens in new window

KEMP MUIR WEALLEANS LIMITED

Company number 03103966

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)
12 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 May 2017 AD01 Registered office address changed from Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 22 May 2017
16 May 2017 LIQ02 Statement of affairs
16 May 2017 600 Appointment of a voluntary liquidator
16 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-04
17 Mar 2017 CH01 Director's details changed for Mrs Rosemary Muir on 17 March 2017
17 Mar 2017 CH01 Director's details changed for John Dickson Muir on 17 March 2017
17 Mar 2017 CH01 Director's details changed for Mr Will Henry Caradoc-Hodgkins on 17 March 2017
07 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
20 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
18 May 2016 TM01 Termination of appointment of Martyn Donald William Kemp as a director on 18 May 2016
17 Nov 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
12 Nov 2015 CH01 Director's details changed for Mr Will Henry Caradoc-Hodgkins on 12 November 2015
12 Nov 2015 CH01 Director's details changed for Mrs Rosemary Muir on 12 November 2015
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AP01 Appointment of Mr Will Henry Caradoc-Hodgkins as a director on 4 March 2015
27 Apr 2015 TM02 Termination of appointment of Martyn Donald William Kemp as a secretary on 4 March 2015
27 Apr 2015 AP01 Appointment of Mrs Rosemary Muir as a director on 4 March 2015
29 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
12 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
16 Aug 2013 AD01 Registered office address changed from the Old Boathouse 1a Embankment Putney London SW15 1LB on 16 August 2013
25 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders