Advanced company searchLink opens in new window

KPMP LIMITED

Company number 07571107

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2016 DS01 Application to strike the company off the register
12 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 600
15 Apr 2016 TM01 Termination of appointment of Joanne Wallis as a director on 30 September 2014
15 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 600
30 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
30 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-30
  • GBP 600
30 Mar 2014 CH01 Director's details changed for Dr John Jeffrey Reid on 5 February 2014
30 Mar 2014 CH01 Director's details changed for Dr Helen Margaret Speight on 5 February 2014
30 Mar 2014 CH01 Director's details changed for Dr David Roy Tooth on 5 February 2014
30 Mar 2014 CH01 Director's details changed for Dr Joanne Wallis on 5 February 2014
30 Mar 2014 CH01 Director's details changed for Dr Neil Anthony Thorman on 5 February 2014
30 Mar 2014 CH01 Director's details changed for Dr Derek Thomas Say on 4 February 2014
11 Feb 2014 AD01 Registered office address changed from Kpmp Limited the Poplars Bridge Street Brigg Lincolnshire DN20 8NQ England on 11 February 2014
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
28 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
04 Apr 2012 AD03 Register(s) moved to registered inspection location
04 Apr 2012 AD02 Register inspection address has been changed
21 Mar 2011 NEWINC Incorporation