Advanced company searchLink opens in new window

KEMPLEMORE INVESTMENTS LIMITED

Company number 01751391

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2015 DS01 Application to strike the company off the register
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
14 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
21 Jan 2013 CH04 Secretary's details changed for Bnw Nominees Ltd on 18 August 2012
21 Jan 2013 CH02 Director's details changed for Bnw Nominees Ltd on 18 August 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Sep 2012 AD01 Registered office address changed from 51 Queen Anne Street London W1G 9HS on 4 September 2012
12 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
11 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Aug 2011 AP01 Appointment of Les Rentell as a director
29 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
08 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
01 Feb 2010 CH02 Director's details changed for Bnw Nominees Ltd on 1 October 2009
01 Feb 2010 CH04 Secretary's details changed for Bnw Nominees Ltd on 1 October 2009
14 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Jan 2009 363a Return made up to 31/12/08; full list of members
02 Dec 2008 288b Appointment terminated director david norris
02 Dec 2008 288a Director appointed bnw nominees LTD
29 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
30 Jan 2008 363a Return made up to 31/12/07; full list of members