- Company Overview for KEEP FILMS LIMITED (00602941)
- Filing history for KEEP FILMS LIMITED (00602941)
- People for KEEP FILMS LIMITED (00602941)
- Charges for KEEP FILMS LIMITED (00602941)
- Insolvency for KEEP FILMS LIMITED (00602941)
- More for KEEP FILMS LIMITED (00602941)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2017 | |
10 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 2 November 2016 | |
05 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 November 2015 | |
19 Nov 2014 | AD01 | Registered office address changed from 6 New Street Square London EC4A 3LX to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 November 2014 | |
18 Nov 2014 | 4.70 | Declaration of solvency | |
18 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jan 2014 | TM01 | Termination of appointment of Seamus O'toole as a director | |
12 Nov 2013 | AP01 | Appointment of David Molyneux Wills as a director | |
12 Nov 2013 | AP01 | Appointment of Kate O'toole as a director | |
01 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
28 Nov 2011 | TM01 | Termination of appointment of Brian Cotton as a director | |
27 Sep 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
05 Oct 2010 | CH04 | Secretary's details changed for Ch Registrars Limited on 1 January 2010 | |
02 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
05 Oct 2009 | AD01 | Registered office address changed from 35 Old Queen Street London SW1H 9JD on 5 October 2009 |