KERWIN CONSULTANCY LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

19/11/2119 November 2021 Application to strike the company off the register

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

18/01/2118 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

19/03/2019 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/12/1831 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

11/01/1811 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

14/03/1714 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

18/02/1618 February 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

25/02/1525 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

04/03/134 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

14/07/1214 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

18/01/1218 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

24/07/1024 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THOMAS KERWIN / 08/07/2010

View Document

12/01/1012 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 CURREXT FROM 31/07/2009 TO 31/08/2009

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED NICHOLAS THOMAS KERWIN

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

17/07/0817 July 2008 SECRETARY APPOINTED TRACY KERWIN

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR ACI DIRECTORS LIMITED

View Document

08/07/088 July 2008 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