- Company Overview for KEMP SALES LIMITED (10417652)
- Filing history for KEMP SALES LIMITED (10417652)
- People for KEMP SALES LIMITED (10417652)
- More for KEMP SALES LIMITED (10417652)
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 Jan 2023 | CERTNM |
Company name changed xecro LIMITED\certificate issued on 13/01/23
|
|
13 Jan 2023 | AD01 | Registered office address changed from Albany Farm Greenbottom Chacewater Truro TR4 8QN England to 10 Tehidy Road Camborne TR14 8TD on 13 January 2023 | |
13 Jan 2023 | TM01 | Termination of appointment of Kim Elizabeth Masters as a director on 13 January 2023 | |
13 Jan 2023 | AP01 | Appointment of Mr Micheal John Kemp as a director on 13 January 2023 | |
06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2021 | AD01 | Registered office address changed from Greenhome Greenbottom Chacewater Truro TR4 8QN England to Albany Farm Greenbottom Chacewater Truro TR4 8QN on 26 July 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
04 Aug 2020 | AAMD | Amended total exemption full accounts made up to 31 October 2018 | |
04 May 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
10 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
06 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
27 Feb 2017 | AP01 | Appointment of Mrs Kim Elizabeth Masters as a director on 27 February 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Lisa Valerie Aspinall as a director on 27 February 2017 | |
27 Feb 2017 | AD01 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Greenhome Greenbottom Chacewater Truro TR4 8QN on 27 February 2017 | |
10 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-10
|