- Company Overview for KEPLER GAMES LIMITED (09411594)
- Filing history for KEPLER GAMES LIMITED (09411594)
- People for KEPLER GAMES LIMITED (09411594)
- More for KEPLER GAMES LIMITED (09411594)
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
|
|
22 Jun 2018 | CAP-SS | Solvency Statement dated 20/06/18 | |
22 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2017-02-06
|
|
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 |