KEPLER ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 03995753 |
Category | Private Limited Company |
Incorporated | 17 May 2000 |
Age | 23 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2024 |
Years | 1 month, 6 days |
SUMMARY
KEPLER ASSOCIATES LIMITED is an dissolved private limited company with number 03995753. It was incorporated 23 years, 11 months, 22 days ago, on 17 May 2000 and it was dissolved 1 month, 6 days ago, on 02 April 2024. The company address is 6th Floor, 9 Appold Street,, London, EC2A 2AP.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Oct 2023
Action Date: 04 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-04
Documents
Change person director company with change date
Date: 22 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-04
Officer name: Mr David Nicholas Williams
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-22
New address: 6th Floor, 9 Appold Street, London EC2A 2AP
Old address: 1 Tower Place West Tower Place London EC3R 5BU England
Documents
Liquidation voluntary declaration of solvency
Date: 15 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Capital
Type: SH19
Capital : 1.00 GBP
Date: 2022-07-27
Documents
Capital allotment shares
Date: 09 Jun 2022
Action Date: 26 May 2022
Category: Capital
Type: SH01
Capital : 1,315.45 GBP
Date: 2022-05-26
Documents
Capital statement capital company with date currency figure
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Capital
Type: SH19
Capital : 0.001 GBP
Date: 2022-06-08
Documents
Legacy
Date: 08 Jun 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 08 Jun 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 26/05/22
Documents
Resolution
Date: 08 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type small
Date: 01 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Termination director company with name termination date
Date: 18 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Simon Paul Johnson
Termination date: 2020-12-15
Documents
Termination director company with name termination date
Date: 18 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Jane Mckim
Termination date: 2020-12-15
Documents
Appoint person director company with name date
Date: 18 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony O'dwyer
Appointment date: 2020-12-15
Documents
Accounts with accounts type small
Date: 21 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 09 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type small
Date: 17 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Termination secretary company with name termination date
Date: 20 Dec 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-28
Officer name: Angela Aso Ocrah
Documents
Accounts with accounts type small
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type small
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 29 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 01 Aug 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Laura Jane Mckim
Appointment date: 2017-06-29
Documents
Termination director company with name termination date
Date: 01 Aug 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-29
Officer name: Mark James Hamilton Quinn
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type full
Date: 03 Apr 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Address
Type: AD01
New address: 1 Tower Place West Tower Place London EC3R 5BU
Old address: C/O Angela Ocrah Tower Place Tower Place West London EC3R 5BU England
Change date: 2016-06-14
Documents
Capital allotment shares
Date: 18 Apr 2016
Action Date: 01 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-01
Capital : 1,069.45 GBP
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change account reference date company previous shortened
Date: 19 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Capital alter shares redemption statement of capital
Date: 29 Jun 2015
Action Date: 01 Jun 2015
Category: Capital
Type: SH02
Date: 2015-06-01
Capital : 1,011.356 GBP
Documents
Capital alter shares redemption statement of capital
Date: 19 Jun 2015
Action Date: 01 Jun 2015
Category: Capital
Type: SH02
Capital : 1,005.356 GBP
Date: 2015-06-01
Documents
Capital alter shares redemption statement of capital
Date: 19 Jun 2015
Action Date: 01 Jun 2015
Category: Capital
Type: SH02
Capital : 1,008.356 GBP
Date: 2015-06-01
Documents
Appoint person director company with name date
Date: 04 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Mr Mark James Hamilton Quinn
Documents
Termination director company with name termination date
Date: 03 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Robert Smith
Termination date: 2015-06-01
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Mr Christopher Simon Paul Johnson
Documents
Termination secretary company with name termination date
Date: 03 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Ann Martin
Termination date: 2015-06-01
Documents
Termination director company with name termination date
Date: 03 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Ann Martin
Termination date: 2015-06-01
Documents
Appoint person secretary company with name date
Date: 03 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-06-01
Officer name: Miss Angela Aso Ocrah
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Mr David Nicholas Williams
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-03
New address: C/O Angela Ocrah Tower Place Tower Place West London EC3R 5BU
Old address: Mitre House 12-14 Mitre Street London EC3A 5BU England
Documents
Termination director company with name termination date
Date: 03 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-01
Officer name: Gordon Alexander Henning Clark
Documents
Capital allotment shares
Date: 12 Apr 2015
Action Date: 29 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-29
Capital : 1,013.356024 GBP
Documents
Capital return purchase own shares
Date: 09 Jan 2015
Category: Capital
Type: SH03
Documents
Resolution
Date: 15 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 25 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Mortgage charge whole release with charge number
Date: 23 Sep 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Change registered office address company with date old address
Date: 16 May 2014
Action Date: 16 May 2014
Category: Address
Type: AD01
Old address: 34 Ely Place London EC1N 6TD England
Change date: 2014-05-16
Documents
Capital return purchase own shares
Date: 13 Feb 2014
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Capital cancellation shares
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Capital
Type: SH06
Capital : 1,003.002024 GBP
Date: 2014-02-05
Documents
Capital allotment shares
Date: 05 Feb 2014
Action Date: 05 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-05
Capital : 1,034.689024 GBP
Documents
Termination director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jon Stanfield
Documents
Capital allotment shares
Date: 02 Sep 2013
Action Date: 10 Jul 2013
Category: Capital
Type: SH01
Capital : 1,016.639024 GBP
Date: 2013-07-10
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Termination director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Beck
Documents
Capital allotment shares
Date: 13 May 2013
Action Date: 01 Apr 2013
Category: Capital
Type: SH01
Capital : 993.137024 GBP
Date: 2013-04-01
Documents
Capital cancellation shares
Date: 15 Apr 2013
Action Date: 15 Apr 2013
Category: Capital
Type: SH06
Capital : 988.800024 GBP
Date: 2013-04-15
Documents
Capital cancellation shares
Date: 15 Apr 2013
Action Date: 15 Apr 2013
Category: Capital
Type: SH06
Date: 2013-04-15
Capital : 1,018.300024 GBP
Documents
Capital cancellation shares
Date: 15 Apr 2013
Action Date: 15 Apr 2013
Category: Capital
Type: SH06
Capital : 1,018.467024 GBP
Date: 2013-04-15
Documents
Capital allotment shares
Date: 15 Apr 2013
Action Date: 25 Jun 2012
Category: Capital
Type: SH01
Capital : 1,036.467024 GBP
Date: 2012-06-25
Documents
Capital return purchase own shares
Date: 15 Apr 2013
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Capital allotment shares
Date: 04 Oct 2012
Action Date: 25 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-25
Capital : 1,017.467024 GBP
Documents
Capital cancellation shares
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Capital
Type: SH06
Date: 2012-10-04
Capital : 1,001.967024 GBP
Documents
Capital return purchase own shares
Date: 04 Oct 2012
Category: Capital
Type: SH03
Documents
Appoint person director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Beck
Documents
Appoint person director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jon Stanfield
Documents
Capital cancellation shares
Date: 03 Jul 2012
Action Date: 03 Jul 2012
Category: Capital
Type: SH06
Date: 2012-07-03
Capital : 1,016.960002 GBP
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Capital return purchase own shares
Date: 18 Jun 2012
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Capital cancellation shares
Date: 12 Jan 2012
Action Date: 12 Jan 2012
Category: Capital
Type: SH06
Date: 2012-01-12
Capital : 1,018.25 GBP
Documents
Capital return purchase own shares
Date: 12 Jan 2012
Category: Capital
Type: SH03
Documents
Capital allotment shares
Date: 04 Nov 2011
Action Date: 01 Nov 2011
Category: Capital
Type: SH01
Capital : 933.535024 GBP
Date: 2011-11-01
Documents
Capital allotment shares
Date: 28 Jun 2011
Action Date: 31 May 2011
Category: Capital
Type: SH01
Capital : 933.535024 GBP
Date: 2011-05-31
Documents
Capital allotment shares
Date: 27 Jun 2011
Action Date: 31 May 2011
Category: Capital
Type: SH01
Date: 2011-05-31
Capital : 933.535024 GBP
Documents
Capital allotment shares
Date: 27 Jun 2011
Action Date: 31 May 2011
Category: Capital
Type: SH01
Date: 2011-05-31
Capital : 933.535024 GBP
Documents
Capital allotment shares
Date: 27 Jun 2011
Action Date: 31 May 2011
Category: Capital
Type: SH01
Date: 2011-05-31
Capital : 933.535024 GBP
Documents
Capital return purchase own shares
Date: 22 Jun 2011
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 15 Jun 2011
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Robert Smith
Change date: 2010-05-16
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jennifer Ann Martin
Change date: 2010-05-16
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Gordon Clark
Documents
Capital allotment shares
Date: 25 Jun 2010
Action Date: 16 Nov 2009
Category: Capital
Type: SH01
Capital : 929.750025 GBP
Date: 2009-11-16
Documents
Some Companies
186 B CHASE ROAD,LONDON,N14 6HF
Number: | 11906273 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD,IPSWICH,IP10 0BF
Number: | 09035550 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CITY QUAY,DUNDEE,DD1 3JA
Number: | SC499854 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BOWES ROAD,LONDON,W3 7AD
Number: | 11402140 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN IRELAND FISH PRODUCERS ORGANISATION LIMITED
1 COASTGUARD COTTAGES,PORTAVOGIE,BT22 1EA
Number: | NP000152 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 11795705 |
Status: | ACTIVE |
Category: | Private Limited Company |