- Company Overview for KEPHRE LTD (05271033)
- Filing history for KEPHRE LTD (05271033)
- People for KEPHRE LTD (05271033)
- More for KEPHRE LTD (05271033)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2020 | DS01 | Application to strike the company off the register | |
18 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
14 Oct 2019 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 September 2019 | |
20 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
30 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
28 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Feb 2017 | AP03 | Appointment of Mrs Sarah Elizabeth Whicker as a secretary on 26 January 2017 | |
08 Feb 2017 | TM02 | Termination of appointment of Josephine Mary Catherine Anne Whicker as a secretary on 22 January 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 May 2016 | CH01 | Director's details changed for Mrs Sarah Whicker on 13 May 2016 | |
13 May 2016 | AP01 | Appointment of Mrs Sarah Whicker as a director on 6 April 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
05 Aug 2013 | AD01 | Registered office address changed from Hillier Hopkins, Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 5 August 2013 | |
13 May 2013 | CH01 | Director's details changed for Mr Terence Joseph Patrick Whicker on 1 March 2013 |