KLEMER LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Registered office address changed from Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-13

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

02/11/222 November 2022 Registered office address changed from 2 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ United Kingdom to Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB on 2022-11-02

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-04-05

View Document

29/06/2129 June 2021 Registered office address changed from 24 Briar Place Eastbourne East Sussex BN23 8DB to 2 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ on 2021-06-29

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/07/2027 July 2020 COMPANY NAME CHANGED MAGICALSTRAWBERRY LTD CERTIFICATE ISSUED ON 27/07/20

View Document

07/07/207 July 2020 CESSATION OF ASHLEIGH WILLS AS A PSC

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH WILLS

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MRS GEORGINA GERVACIO

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA GERVACIO

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 10 GREYWOOD AVENUE NEWCASTLE UPON TYNE NE4 9PA UNITED KINGDOM

View Document

12/03/2012 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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