Advanced company searchLink opens in new window

KMERA LIMITED

Company number 08203674

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)
06 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
06 May 2020 AM23 Notice of move from Administration to Dissolution
25 Nov 2019 AM10 Administrator's progress report
18 Sep 2019 AM19 Notice of extension of period of Administration
11 Jun 2019 AM10 Administrator's progress report
21 Jan 2019 AM02 Statement of affairs with form AM02SOA
31 Dec 2018 AM03 Statement of administrator's proposal
07 Dec 2018 AD01 Registered office address changed from Apartment 27 Montford Mansion Battersea Park Road London SW11 4LJ England to C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 7 December 2018
05 Dec 2018 AM01 Appointment of an administrator
11 Oct 2018 TM01 Termination of appointment of Richard Handscombe as a director on 5 October 2018
11 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with updates
28 Mar 2018 AA Micro company accounts made up to 30 September 2017
24 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 11,047.46
22 Dec 2017 AD01 Registered office address changed from 25 Hill Street London W1J 5LW England to Apartment 27 Montford Mansion Battersea Park Road London SW11 4LJ on 22 December 2017
22 Dec 2017 AP01 Appointment of Mr Richard Handscombe as a director on 11 October 2017
22 Dec 2017 TM01 Termination of appointment of Matteo Bodini as a director on 11 October 2017
29 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
26 Sep 2017 PSC07 Cessation of Leonardo Laforgia as a person with significant control on 17 September 2016
18 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Business plan 26/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2017 AD01 Registered office address changed from Apt 27 Montford Mansion Battersea Park Road London SW11 4LJ England to 25 Hill Street London W1J 5LW on 13 June 2017
01 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
25 May 2017 SH01 Statement of capital following an allotment of shares on 9 May 2017
  • GBP 1,331.856
22 May 2017 SH01 Statement of capital following an allotment of shares on 9 May 2017
  • GBP 1,331.856
04 May 2017 CS01 Confirmation statement made on 14 September 2016 with updates
03 May 2017 CH01 Director's details changed for Mr. Bodini Matteo on 3 May 2017