- Company Overview for WHEWELL KEPLER MENDEL LTD (11254015)
- Filing history for WHEWELL KEPLER MENDEL LTD (11254015)
- People for WHEWELL KEPLER MENDEL LTD (11254015)
- More for WHEWELL KEPLER MENDEL LTD (11254015)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2024 | DS01 | Application to strike the company off the register | |
31 Aug 2024 | CH01 | Director's details changed for Mr Simon Asbury on 31 August 2024 | |
31 Aug 2024 | CH01 | Director's details changed for Mrs Tracey Asbury on 31 August 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from 25 Ringwood Road Alderholt Fordingbridge Dorset SP6 3DF United Kingdom to 25 Ringwood Road Alderholt Dorset SP6 3DF on 30 April 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
01 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Apr 2024 | AD01 | Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS United Kingdom to 25 Ringwood Road Alderholt Fordingbridge Dorset SP6 3DF on 1 April 2024 | |
05 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from Unit 32C, New Forest Enterprise Centre Chapel Lane Totton Hampshire SO40 9LA United Kingdom to Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 8 June 2023 | |
07 Jun 2023 | AP01 | Appointment of Mrs Tracey Asbury as a director on 1 June 2023 | |
30 May 2023 | AD01 | Registered office address changed from Unit 35a, New Forest Enterprise Centre Chapel Lane Totton Hampshire SO40 9LA United Kingdom to Unit 32C, New Forest Enterprise Centre Chapel Lane Totton Hampshire SO40 9LA on 30 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
04 May 2023 | AD01 | Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to Unit 35a, New Forest Enterprise Centre Chapel Lane Totton Hampshire SO40 9LA on 4 May 2023 | |
03 May 2023 | CERTNM |
Company name changed sky blue days LIMITED\certificate issued on 03/05/23
|
|
31 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
07 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
01 Jun 2021 | PSC07 | Cessation of Stephen Anthony Hanks as a person with significant control on 19 August 2020 | |
01 Jun 2021 | TM01 | Termination of appointment of Stephen Anthony Hanks as a director on 19 August 2020 | |
18 Aug 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 |