KEMEKOD (EXPORTS) LIMITED



Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Cessation of A Person with Significant Control as a person with significant control on 2022-08-02

View Document

29/11/2229 November 2022 Appointment of Mrs Theresa Adaobi Odogwu as a director on 2022-08-02

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-08-02 with updates

View Document

29/11/2229 November 2022 Notification of Theresa Adaobi Odogwu as a person with significant control on 2022-08-02

View Document

29/11/2229 November 2022 Termination of appointment of Sonny Iwedike Odogwu as a director on 2022-08-02

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

19/05/1719 May 2017 COMPANY RESTORED ON 19/05/2017

View Document

28/02/1728 February 2017 STRUCK OFF AND DISSOLVED

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

11/10/1611 October 2016 DISS40 (DISS40(SOAD))

View Document

15/09/1615 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
09/08/169 August 2016 FIRST GAZETTE

View Document

29/09/1529 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
12/06/1512 June 2015 DISS40 (DISS40(SOAD))

View Document

11/06/1511 June 2015 Annual return made up to 2 August 2014 with full list of shareholders

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

17/10/1417 October 2014 DISS40 (DISS40(SOAD))

View Document

16/10/1416 October 2014 Annual return made up to 2 August 2013 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
23/12/1323 December 2013 Annual return made up to 2 August 2012 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHIEF (DR) SONNY IWEDIKE ODOGWU / 03/08/2011

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
12/09/1112 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/107 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/09/0930 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/09/0811 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document



01/12/071 December 2007 REGISTERED OFFICE CHANGED ON 01/12/07 FROM: G OFFICE CHANGED 01/12/07 779-781 FINCHLEY ROAD GOLDERS GREEN LONDON NW11 8DN

View Document

18/09/0718 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/04/074 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/08/0231 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/10/996 October 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

27/10/9827 October 1998 FIRST GAZETTE

View Document

31/08/9831 August 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

31/08/9731 August 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

12/08/9712 August 1997 FIRST GAZETTE

View Document

04/11/964 November 1996 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

31/08/9631 August 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

13/09/9313 September 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/01/936 January 1993 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/9231 August 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

28/08/9228 August 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 28/08/92

View Document

28/08/9228 August 1992 COMPANY NAME CHANGED EUROGLADE SERVICES LIMITED CERTIFICATE ISSUED ON 01/09/92

View Document

03/01/923 January 1992 REGISTERED OFFICE CHANGED ON 03/01/92 FROM: G OFFICE CHANGED 03/01/92 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

03/01/923 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/912 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company