Advanced company searchLink opens in new window

KEPLER GAMES LIMITED

Company number 09411594

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
21 Aug 2018 DS01 Application to strike the company off the register
22 Jun 2018 SH20 Statement by Directors
22 Jun 2018 SH19 Statement of capital on 22 June 2018
  • GBP 5
22 Jun 2018 CAP-SS Solvency Statement dated 20/06/18
22 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jun 2018 TM01 Termination of appointment of Barry O'neill as a director on 1 June 2018
18 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
31 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
30 Aug 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 28 January 2017 with updates
22 Mar 2017 AP01 Appointment of Mr Barry O'neill as a director on 1 April 2016
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
20 May 2016 TM01 Termination of appointment of Ciara Moore as a director on 1 April 2016
18 Mar 2016 AR01 Annual return
Statement of capital on 2016-03-18
  • GBP 150,037.5

Statement of capital on 2017-02-06
  • GBP 150,037.5
18 Mar 2016 AD03 Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
18 Mar 2016 CH01 Director's details changed for Ciara Moore on 14 November 2015
18 Mar 2016 CH01 Director's details changed for Mr Gavin James Harrison on 14 November 2015
18 Mar 2016 AD02 Register inspection address has been changed to 90 High Holborn London WC1V 6XX
14 Nov 2015 AD01 Registered office address changed from C/O Smith Pearman, Hurst House High Street Ripley Surrey GU23 6AY United Kingdom to 59-60 Grosvenor Street London W1K 3HZ on 14 November 2015
06 Oct 2015 CH01 Director's details changed for Mr Gavin James Harrison on 22 September 2015