Advanced company searchLink opens in new window

KEROUAC CONSULTING LIMITED

Company number 06640904

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2015 DS01 Application to strike the company off the register
17 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
09 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
21 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
24 Sep 2014 CH01 Director's details changed for Mr Matthew William Kerouac on 22 September 2014
14 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
10 Mar 2014 CH01 Director's details changed for Mr Matthew William Kerouac on 10 March 2014
14 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
26 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
06 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
06 Feb 2012 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berks RG14 1JX on 6 February 2012
28 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
08 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
24 Mar 2011 CH01 Director's details changed for Mr Matthew William Kerouac on 24 March 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
09 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
12 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
08 Jul 2009 363a Return made up to 08/07/09; full list of members
30 Apr 2009 CERTNM Company name changed kerouac consultants LTD\certificate issued on 01/05/09
13 Aug 2008 287 Registered office changed on 13/08/2008 from 96 ashman bank geoffrey watling way norwich norfolk NR1 1HB united kingdom
08 Jul 2008 NEWINC Incorporation