Advanced company searchLink opens in new window

KEPHRE LTD

Company number 05271033

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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