KEPLER ASSOCIATES LIMITED

6th Floor, 9 Appold Street,, London, EC2A 2AP
StatusDISSOLVED
Company No.03995753
CategoryPrivate Limited Company
Incorporated17 May 2000
Age23 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years1 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

Gazette dissolved liquidation

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Jun 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/05/22

Documents

View document PDF

Resolution

Date: 08 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 09 Jan 2015

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage charge whole release with charge number

Date: 23 Sep 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 13 Feb 2014

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Stanfield

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Beck

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 15 Apr 2013

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 04 Oct 2012

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Beck

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Stanfield

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 18 Jun 2012

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 12 Jan 2012

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 22 Jun 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 15 Jun 2011

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

ASZ PROPERTIES LIMITED

186 B CHASE ROAD,LONDON,N14 6HF

Number:11906273
Status:ACTIVE
Category:Private Limited Company

BARNETTE STUDIO LIMITED

7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD,IPSWICH,IP10 0BF

Number:09035550
Status:ACTIVE
Category:Private Limited Company

KAIZAH LIMITED

14 CITY QUAY,DUNDEE,DD1 3JA

Number:SC499854
Status:ACTIVE
Category:Private Limited Company

LE MAESTRO LTD

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

SUNRAY DIGITAL LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11795705
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source