- Company Overview for KEMPTON HAULAGE LTD (08976347)
- Filing history for KEMPTON HAULAGE LTD (08976347)
- People for KEMPTON HAULAGE LTD (08976347)
- More for KEMPTON HAULAGE LTD (08976347)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
26 Mar 2020 | AD01 | Registered office address changed from 2 Lime Kiln Cottages Sandwich Road, Hacklinge Deal CT14 0AT England to Flat 224 Goulden House Bullen Street London SW11 3HQ on 26 March 2020 | |
26 Mar 2020 | PSC01 | Notification of Andrei Grigoras as a person with significant control on 10 March 2020 | |
26 Mar 2020 | PSC07 | Cessation of Alan James as a person with significant control on 10 March 2020 | |
26 Mar 2020 | AP01 | Appointment of Mr Andrei Grigoras as a director on 10 March 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Alan James as a director on 10 March 2020 | |
06 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from 72 Burgess Road Southampton SO16 7PP England to 2 Lime Kiln Cottages Sandwich Road, Hacklinge Deal CT14 0AT on 14 August 2019 | |
13 Aug 2019 | PSC01 | Notification of Alan James as a person with significant control on 15 July 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Alan James as a director on 15 July 2019 | |
13 Aug 2019 | PSC07 | Cessation of Lee Keith Adams as a person with significant control on 15 July 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Lee Keith Adams as a director on 15 July 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
27 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 72 Burgess Road Southampton SO16 7PP on 20 August 2018 | |
20 Aug 2018 | PSC01 | Notification of Lee Keith Adams as a person with significant control on 10 August 2018 | |
20 Aug 2018 | AP01 | Appointment of Mr Lee Keith Adams as a director on 10 August 2018 | |
20 Aug 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 10 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 10 August 2018 | |
03 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 14 George Street Barnton Northwich CW8 4JQ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 3 July 2018 |