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

Philip Kerr Limited

Documents

Total Documents104
Total Pages364

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off
18 October 2022First Gazette notice for voluntary strike-off
7 October 2022Application to strike the company off the register
10 August 2022Confirmation statement made on 29 July 2022 with no updates
11 August 2021Confirmation statement made on 29 July 2021 with no updates
26 July 2021Unaudited abridged accounts made up to 31 December 2020
18 August 2020Unaudited abridged accounts made up to 31 December 2019
5 August 2020Confirmation statement made on 29 July 2020 with no updates
7 August 2019Confirmation statement made on 29 July 2019 with no updates
18 April 2019Unaudited abridged accounts made up to 31 December 2018
31 July 2018Confirmation statement made on 29 July 2018 with no updates
25 July 2018Unaudited abridged accounts made up to 31 December 2017
9 August 2017Confirmation statement made on 29 July 2017 with no updates
9 August 2017Confirmation statement made on 29 July 2017 with no updates
4 May 2017Total exemption full accounts made up to 31 December 2016
4 May 2017Total exemption full accounts made up to 31 December 2016
11 August 2016Confirmation statement made on 29 July 2016 with updates
11 August 2016Confirmation statement made on 29 July 2016 with updates
21 July 2016Total exemption small company accounts made up to 31 December 2015
21 July 2016Total exemption small company accounts made up to 31 December 2015
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
26 May 2015Registered office address changed from C/O Gates Freedman 9th Floor Hyde House the Hyde London NW9 6LQ to 29 Embry Way Stanmore Middlesex HA7 3AY on 26 May 2015
26 May 2015Registered office address changed from C/O Gates Freedman 9th Floor Hyde House the Hyde London NW9 6LQ to 29 Embry Way Stanmore Middlesex HA7 3AY on 26 May 2015
27 March 2015Total exemption small company accounts made up to 31 December 2014
27 March 2015Total exemption small company accounts made up to 31 December 2014
21 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
21 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
4 July 2014Total exemption small company accounts made up to 31 December 2013
4 July 2014Total exemption small company accounts made up to 31 December 2013
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
20 June 2013Total exemption small company accounts made up to 31 December 2012
20 June 2013Total exemption small company accounts made up to 31 December 2012
16 April 2013Registered office address changed from C/O Gates Freedman 9Th Floor Hyde House the Hyde London NW9 6LQ on 16 April 2013
16 April 2013Registered office address changed from C/O Gates Freedman 9Th Floor Hyde House the Hyde London NW9 6LQ on 16 April 2013
10 April 2013Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 10 April 2013
10 April 2013Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 10 April 2013
2 October 2012Total exemption small company accounts made up to 31 December 2011
2 October 2012Total exemption small company accounts made up to 31 December 2011
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders
4 October 2011Total exemption small company accounts made up to 31 December 2010
4 October 2011Total exemption small company accounts made up to 31 December 2010
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders
18 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 18 July 2011
18 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 18 July 2011
7 September 2010Annual return made up to 18 August 2010 with a full list of shareholders
7 September 2010Director's details changed for Clive Kerr on 18 August 2010
7 September 2010Annual return made up to 18 August 2010 with a full list of shareholders
7 September 2010Director's details changed for Clive Kerr on 18 August 2010
12 April 2010Total exemption small company accounts made up to 31 December 2009
12 April 2010Total exemption small company accounts made up to 31 December 2009
2 September 2009Return made up to 18/08/09; full list of members
2 September 2009Return made up to 18/08/09; full list of members
24 June 2009Total exemption small company accounts made up to 31 December 2008
24 June 2009Total exemption small company accounts made up to 31 December 2008
3 November 2008Total exemption small company accounts made up to 31 December 2007
3 November 2008Total exemption small company accounts made up to 31 December 2007
16 September 2008Return made up to 18/08/08; full list of members
16 September 2008Return made up to 18/08/08; full list of members
29 August 2008Location of register of members (non legible)
29 August 2008Location of register of members (non legible)
28 August 2008Registered office changed on 28/08/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN
28 August 2008Registered office changed on 28/08/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN
31 October 2007Total exemption small company accounts made up to 31 December 2006
31 October 2007Total exemption small company accounts made up to 31 December 2006
1 October 2007Return made up to 18/08/07; full list of members
1 October 2007Return made up to 18/08/07; full list of members
20 September 2007New secretary appointed
20 September 2007New secretary appointed
13 September 2007Location of register of members (non legible)
13 September 2007Location of register of members (non legible)
12 September 2007Secretary resigned
12 September 2007Secretary resigned
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL
5 November 2006Total exemption small company accounts made up to 31 December 2005
5 November 2006Total exemption small company accounts made up to 31 December 2005
28 September 2006Director's particulars changed
28 September 2006Return made up to 18/08/06; full list of members
28 September 2006Return made up to 18/08/06; full list of members
28 September 2006Director's particulars changed
26 January 2006Accounting reference date extended from 31/08/05 to 31/12/05
26 January 2006Accounting reference date extended from 31/08/05 to 31/12/05
23 September 2005Return made up to 18/08/05; full list of members
23 September 2005Return made up to 18/08/05; full list of members
5 September 2005Total exemption small company accounts made up to 31 August 2004
5 September 2005Total exemption small company accounts made up to 31 August 2004
9 September 2004Return made up to 18/08/04; full list of members
9 September 2004Return made up to 18/08/04; full list of members
22 September 2003Company name changed philip kerr business machines li mited\certificate issued on 21/09/03
22 September 2003Company name changed philip kerr business machines li mited\certificate issued on 21/09/03
21 September 2003New director appointed
21 September 2003Secretary resigned
21 September 2003New secretary appointed
21 September 2003Director resigned
21 September 2003Secretary resigned
21 September 2003New director appointed
21 September 2003Director resigned
21 September 2003New secretary appointed
18 August 2003Incorporation
18 August 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed