About

Registered Number: 06470888
Date of Incorporation: 11/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: 52 Coniston Road, Basingstoke, Hampshire, RG22 5HY

 

Founded in 2008, Kern Environmental Management Ltd has its registered office in Basingstoke, Hampshire, it has a status of "Dissolved". This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 21 April 2017
AA - Annual Accounts 28 February 2017
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 11 February 2014
AR01 - Annual Return 26 April 2013
CH03 - Change of particulars for secretary 26 April 2013
AD01 - Change of registered office address 26 April 2013
SH01 - Return of Allotment of shares 23 April 2013
AA - Annual Accounts 23 February 2013
AR01 - Annual Return 28 April 2012
CH01 - Change of particulars for director 28 April 2012
CH03 - Change of particulars for secretary 28 April 2012
AD04 - Change of location of company records to the registered office 28 April 2012
AD01 - Change of registered office address 28 April 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
AA - Annual Accounts 10 November 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
363a - Annual Return 27 February 2009
225 - Change of Accounting Reference Date 16 February 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
NEWINC - New incorporation documents 11 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.