KEMPSON WHITE LIMITED

Stones Farm Bardfield End Green Stones Farm Bardfield End Green, Dunmow, CM6 3QA, England
StatusACTIVE
Company No.11098810
CategoryPrivate Limited Company
Incorporated06 Dec 2017
Age6 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

KEMPSON WHITE LIMITED is an active private limited company with number 11098810. It was incorporated 6 years, 5 months, 26 days ago, on 06 December 2017. The company address is Stones Farm Bardfield End Green Stones Farm Bardfield End Green, Dunmow, CM6 3QA, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2020

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

New address: Stones Farm Bardfield End Green Thaxted Dunmow CM6 3QA

Change date: 2020-03-09

Old address: 31-32 Priory Walk Colchester Essex CO1 1LG

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Tony White

Change date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Tony White

Change date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Kemp

Termination date: 2019-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Tony White

Change date: 2019-04-01

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Old address: 37, Newland Street Witham CM8 2AF United Kingdom

Change date: 2019-02-18

New address: 31-32 Priory Walk Colchester Essex CO1 1LG

Documents

View document PDF

Incorporation company

Date: 06 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CH CORPORATE SERVICES LTD

136 ECCLESHALL ROAD,STAFFORD,ST16 1JA

Number:08130136
Status:ACTIVE
Category:Private Limited Company

EVERSFIELD HOUSE LIMITED

45 MITRE COURT,TROWBRIDGE,BA14 8EA

Number:10609556
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FUSCO BUILDERS LIMITED

89 GROUNDWELL ROAD,WILTSHIRE,SN1 2NA

Number:03736602
Status:ACTIVE
Category:Private Limited Company

MAKERS MACHINE LTD

105 GREAT NORTHERN ROAD,CAMBRIDGE,CB1 2FY

Number:11591588
Status:ACTIVE
Category:Private Limited Company

PAISANOS LIMITED

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:11403856
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PREMIER PRO LTD

5 NORTH END ROAD,LONDON,NW11 7RJ

Number:09946174
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