PETER KEMP PHOTOGRAPHY LTD

7 First Avenue, Liversedge, WF15 8JF, West Yorkshire
StatusDISSOLVED
Company No.07614371
CategoryPrivate Limited Company
Incorporated26 Apr 2011
Age13 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months

SUMMARY

PETER KEMP PHOTOGRAPHY LTD is an dissolved private limited company with number 07614371. It was incorporated 13 years, 1 month, 11 days ago, on 26 April 2011 and it was dissolved 2 years, 9 months ago, on 07 September 2021. The company address is 7 First Avenue, Liversedge, WF15 8JF, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jan 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-20

Officer name: Carolyn Kemp

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Peter Kemp

Appointment date: 2019-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-26

Psc name: Peter Kemp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carolyn Kemp

Appointment date: 2018-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-22

Officer name: Peter Kemp

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Kemp

Cessation date: 2018-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-18

Officer name: Carolyn Kemp

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 30 Apr 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-30

Officer name: Mr Peter Kemp

Documents

View document PDF

Incorporation company

Date: 26 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-ZELKOVA LIMITED

6 TANTREE WAY,NORTHAMPTON,NN6 9UQ

Number:05016600
Status:ACTIVE
Category:Private Limited Company

ABBOTSHAUGH PROPERTY LIMITED

4 DOUGLAS CRESCENT,EDINBURGH,EH12 5BB

Number:SC245895
Status:ACTIVE
Category:Private Limited Company

ABRAMOWICZ & SON LTD

31 COWLEY ROAD,SOUTHAMPTON,SO16 9WD

Number:09168923
Status:ACTIVE
Category:Private Limited Company

CARR CREATIVE SERVICES LIMITED

137 WARE ROAD,HERTFORD,SG13 7EG

Number:09183012
Status:ACTIVE
Category:Private Limited Company

JOTAIN MATERIAL CO., LTD

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:09399659
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MINIMALLY INVASIVE PERIODONTICS LTD

147 STATION ROAD,LONDON,E4 6AG

Number:10928396
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