- Company Overview for CHRISTOPHER KEATS LIMITED (02231964)
- Filing history for CHRISTOPHER KEATS LIMITED (02231964)
- People for CHRISTOPHER KEATS LIMITED (02231964)
- Charges for CHRISTOPHER KEATS LIMITED (02231964)
- More for CHRISTOPHER KEATS LIMITED (02231964)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2016 | DS01 | Application to strike the company off the register | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
20 Jun 2013 | CH01 | Director's details changed for Miss Leann Jeffery on 31 July 2012 | |
20 Jun 2013 | CH03 | Secretary's details changed for Miss Leann Jeffery on 31 July 2012 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
17 Sep 2012 | CH03 | Secretary's details changed for Miss Leann Jeffery on 1 June 2012 | |
03 Jun 2012 | AD01 | Registered office address changed from 43 Parade House 135 the Parade High Street Watford Hertfordshire WD17 1NS on 3 June 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
16 Feb 2011 | CH03 | Secretary's details changed for Mrs Leann Coops on 2 October 2010 | |
16 Feb 2011 | CH01 | Director's details changed for Mrs Leann Coops on 2 October 2010 | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Louise Carol Jeffery on 1 January 2010 | |
01 Oct 2010 | CH03 | Secretary's details changed for Mrs Leann Coops on 1 January 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Mrs Leann Coops on 25 November 2009 |