Download leads from Nexok and grow your business. Find out more

Kemfast Aerospace Group Limited

Documents

Total Documents132
Total Pages526

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off
13 May 2014Final Gazette dissolved via voluntary strike-off
28 January 2014First Gazette notice for voluntary strike-off
28 January 2014First Gazette notice for voluntary strike-off
15 January 2014Application to strike the company off the register
15 January 2014Application to strike the company off the register
6 September 2013Accounts for a dormant company made up to 31 December 2012
6 September 2013Accounts for a dormant company made up to 31 December 2012
15 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 102
15 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 102
18 September 2012Accounts for a dormant company made up to 31 December 2011
18 September 2012Accounts for a dormant company made up to 31 December 2011
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
14 February 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
14 February 2012Registered office address changed from 5 Parkside Christchurch Road Ringwood Hampshire BH24 3SG on 14 February 2012
14 February 2012Registered office address changed from 5 Parkside Christchurch Road Ringwood Hampshire BH24 3SG on 14 February 2012
14 February 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
10 February 2012Appointment of Thomas Renehan as a director
10 February 2012Appointment of Thomas Renehan as a director
10 February 2012Appointment of Shireen Elizabeth Greer as a director
10 February 2012Appointment of Shireen Elizabeth Greer as a director
9 February 2012Termination of appointment of Dong Choi as a director
9 February 2012Termination of appointment of Dong Choi as a director
14 January 2012Compulsory strike-off action has been discontinued
14 January 2012Compulsory strike-off action has been discontinued
13 January 2012Full accounts made up to 31 December 2010
13 January 2012Full accounts made up to 31 December 2010
10 January 2012First Gazette notice for compulsory strike-off
10 January 2012First Gazette notice for compulsory strike-off
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
3 March 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
3 March 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
12 January 2011Compulsory strike-off action has been discontinued
12 January 2011Compulsory strike-off action has been discontinued
11 January 2011First Gazette notice for compulsory strike-off
11 January 2011First Gazette notice for compulsory strike-off
7 January 2011Full accounts made up to 31 December 2009
7 January 2011Full accounts made up to 31 December 2009
22 July 2010Director's details changed for Mr Dong (Alex) Choi on 22 July 2010
22 July 2010Director's details changed for Mr Dong (Alex) Choi on 22 July 2010
22 July 2010Director's details changed for James Evan Gutknecht on 22 July 2010
22 July 2010Director's details changed for Mr William Bock on 22 July 2010
22 July 2010Director's details changed for Thaddeus Jude Fortin on 22 July 2010
22 July 2010Director's details changed for James Evan Gutknecht on 22 July 2010
22 July 2010Director's details changed for Mr William Bock on 22 July 2010
22 July 2010Director's details changed for Thaddeus Jude Fortin on 22 July 2010
22 July 2010Secretary's details changed for James Evan Gutknecht on 22 July 2010
22 July 2010Secretary's details changed for James Evan Gutknecht on 22 July 2010
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders
21 April 2010Appointment of Mr Dong (Alex) Choi as a director
21 April 2010Appointment of Mr Dong (Alex) Choi as a director
21 April 2010Appointment of Mr William Bock as a director
21 April 2010Appointment of Mr William Bock as a director
2 November 2009Full accounts made up to 31 December 2008
2 November 2009Full accounts made up to 31 December 2008
15 October 2009Register inspection address has been changed
15 October 2009Register inspection address has been changed
31 July 2009Return made up to 14/06/09; full list of members
31 July 2009Return made up to 14/06/09; full list of members
3 November 2008Full accounts made up to 31 December 2007
3 November 2008Full accounts made up to 31 December 2007
23 July 2008Return made up to 14/06/08; full list of members
23 July 2008Return made up to 14/06/08; full list of members
24 September 2007Director resigned
24 September 2007Director resigned
16 August 2007Full accounts made up to 31 December 2006
16 August 2007Full accounts made up to 31 December 2006
13 August 2007Return made up to 14/06/07; full list of members
13 August 2007Return made up to 14/06/07; full list of members
29 April 2007Secretary resigned;director resigned
29 April 2007New director appointed
29 April 2007New secretary appointed;new director appointed
29 April 2007New secretary appointed;new director appointed
29 April 2007New director appointed
29 April 2007Secretary resigned;director resigned
4 August 2006Full accounts made up to 31 December 2005
4 August 2006Full accounts made up to 31 December 2005
18 July 2006Return made up to 14/06/06; full list of members
18 July 2006Return made up to 14/06/06; full list of members
3 November 2005Full accounts made up to 30 September 2004
3 November 2005Full accounts made up to 30 September 2004
27 September 2005Accounting reference date extended from 30/09/05 to 31/12/05
27 September 2005Accounting reference date extended from 30/09/05 to 31/12/05
24 August 2005Registered office changed on 24/08/05 from: park house 102-108 above bar southampton hampshire SO14 7NH
24 August 2005Registered office changed on 24/08/05 from: park house 102-108 above bar southampton hampshire SO14 7NH
8 August 2005Return made up to 14/06/05; full list of members
8 August 2005Return made up to 14/06/05; full list of members
17 September 2004Accounting reference date extended from 30/06/04 to 30/09/04
17 September 2004Accounting reference date extended from 30/06/04 to 30/09/04
2 July 2004Full accounts made up to 30 June 2003
2 July 2004Full accounts made up to 30 June 2003
17 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
17 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
9 January 2004Auditor's resignation
9 January 2004Auditor's resignation
23 October 2003Registered office changed on 23/10/03 from: 3 lorne park road lansdowne bournemouth BH1 1LD
23 October 2003Registered office changed on 23/10/03 from: 3 lorne park road lansdowne bournemouth BH1 1LD
27 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary resigned
27 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary resigned
24 February 2003Director resigned
24 February 2003Director resigned
24 February 2003New secretary appointed;new director appointed
24 February 2003Director resigned
24 February 2003New director appointed
24 February 2003New secretary appointed;new director appointed
24 February 2003Director resigned
24 February 2003New director appointed
18 December 2002Ad 17/09/02--------- £ si 100@1=100 £ ic 2/102
18 December 2002Ad 17/09/02--------- £ si 100@1=100 £ ic 2/102
19 July 2002Ad 27/06/02--------- £ si 1@1=1 £ ic 1/2
19 July 2002Ad 27/06/02--------- £ si 1@1=1 £ ic 1/2
3 July 2002Company name changed speed 9207 LIMITED\certificate issued on 03/07/02
3 July 2002Company name changed speed 9207 LIMITED\certificate issued on 03/07/02
2 July 2002Memorandum and Articles of Association
2 July 2002Memorandum and Articles of Association
1 July 2002New director appointed
1 July 2002Director resigned
1 July 2002New secretary appointed;new director appointed
1 July 2002New director appointed
1 July 2002Director resigned
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 July 2002Secretary resigned
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 July 2002Secretary resigned
1 July 2002New secretary appointed;new director appointed
20 June 2002Registered office changed on 20/06/02 from: 6-8 underwood street london N1 7JQ
20 June 2002Registered office changed on 20/06/02 from: 6-8 underwood street london N1 7JQ
14 June 2002Incorporation
14 June 2002Incorporation
Sign up now to grow your client base. Plans & Pricing