PK KEMP LIMITED

Almorah Almorah, Heathfield, TN21 8BS, East Sussex
StatusDISSOLVED
Company No.04497812
CategoryPrivate Limited Company
Incorporated29 Jul 2002
Age21 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 5 months, 27 days

SUMMARY

PK KEMP LIMITED is an dissolved private limited company with number 04497812. It was incorporated 21 years, 10 months, 6 days ago, on 29 July 2002 and it was dissolved 3 years, 5 months, 27 days ago, on 08 December 2020. The company address is Almorah Almorah, Heathfield, TN21 8BS, East Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 29 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Kemp

Notification date: 2016-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 29 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-29

Psc name: Lynda Ann Kemp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-25

Officer name: Marc Steven Kemp

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-25

Officer name: Marc Steven Kemp

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-02-25

Officer name: Manningtons Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / marc kemp / 16/07/2009

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / marc kemp / 16/07/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed marc steven kemp

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 19/06/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/03 to 31/08/03

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 03/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVE DOES LIMITED

11 SLAYTER ROAD,HIGH WYCOMBE,HP14 3JQ

Number:09770305
Status:ACTIVE
Category:Private Limited Company

GLOBAL LONDON COLLEGE LTD

36 NEW OXFORD STREET,LONDON,WC1A 1EP

Number:07366665
Status:ACTIVE
Category:Private Limited Company

MEPS (INTERNATIONAL) LIMITED

263 GLOSSOP ROAD,SHEFFIELD,S10 2GZ

Number:02060184
Status:ACTIVE
Category:Private Limited Company

N9 KEBAB LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:11641900
Status:ACTIVE
Category:Private Limited Company

RILEY MARINE SERVICES LTD

19 TOWER HAMLETS STREET,DOVER,CT17 0DX

Number:11523829
Status:ACTIVE
Category:Private Limited Company

THE REIGATE MAINTENANCE CO. LIMITED

4 PROSPECTS COURT HOLMESDALE ROAD,REIGATE,RH2 0BQ

Number:11432139
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