- Company Overview for KEEN (PRIVATE LABEL) LIMITED (01279579)
- Filing history for KEEN (PRIVATE LABEL) LIMITED (01279579)
- People for KEEN (PRIVATE LABEL) LIMITED (01279579)
- Insolvency for KEEN (PRIVATE LABEL) LIMITED (01279579)
- More for KEEN (PRIVATE LABEL) LIMITED (01279579)
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) |
---|---|---|---|
21 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2024 | |
05 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2023 | |
07 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2022 | AD01 | Registered office address changed from Wimborne House 4 - 6 Pump Lane Hayes Middlesex UB3 3NB England to 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT on 7 June 2022 | |
07 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2022 | LIQ01 | Declaration of solvency | |
23 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
18 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
18 May 2020 | PSC02 | Notification of The Geoffrey Frederick Keen Will Trust as a person with significant control on 10 September 2019 | |
18 May 2020 | PSC01 | Notification of Paula Hussain as a person with significant control on 24 February 2020 | |
18 May 2020 | PSC07 | Cessation of Geoffrey Frederick Keen as a person with significant control on 10 September 2019 | |
31 Mar 2020 | TM01 | Termination of appointment of Simon Alexander James as a director on 31 March 2020 | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Mar 2020 | AP01 | Appointment of Mrs Paula Hussain as a director on 24 February 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Jane Burley as a director on 24 February 2020 | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
24 May 2018 | AD01 | Registered office address changed from 24 Harvest Hill Road Maidenhead Berkshire SL6 2QQ to Wimborne House 4 - 6 Pump Lane Hayes Middlesex UB3 3NB on 24 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
24 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 |