- Company Overview for KEY KEMP CONSULTANCY LIMITED (12481495)
- Filing history for KEY KEMP CONSULTANCY LIMITED (12481495)
- People for KEY KEMP CONSULTANCY LIMITED (12481495)
- More for KEY KEMP CONSULTANCY LIMITED (12481495)
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) |
---|---|---|---|
08 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Sep 2024 | CH01 | Director's details changed for Mr Philip Nicholson on 2 September 2024 | |
23 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2024 | DS01 | Application to strike the company off the register | |
15 Jul 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
02 May 2024 | TM01 | Termination of appointment of Christian Kemper as a director on 1 May 2024 | |
01 May 2024 | AP01 | Appointment of Mr Philip Nicholson as a director on 30 April 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
06 Mar 2024 | PSC05 | Change of details for Umbreon Uk Limited as a person with significant control on 18 April 2023 | |
23 Jan 2024 | AD01 | Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to 171 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5LN on 23 January 2024 | |
21 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
05 Jul 2023 | PSC07 | Cessation of Christian Kemper as a person with significant control on 5 July 2023 | |
02 Feb 2023 | PSC02 | Notification of Umbreon Uk Limited as a person with significant control on 2 February 2023 | |
17 Nov 2022 | AD01 | Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 17 November 2022 | |
07 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
05 Aug 2022 | AAMD | Amended micro company accounts made up to 28 February 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
07 Feb 2022 | SH02 | Sub-division of shares on 26 January 2022 | |
09 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
14 Jul 2020 | AD01 | Registered office address changed from Unit 15 Sadlers Hall Bowers Gifford Essex SS13 2HD United Kingdom to 97 High Street Lees Oldham OL4 4LY on 14 July 2020 | |
25 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-25
|