Advanced company searchLink opens in new window

KEELEX FORMATIONS LIMITED

Company number 02640593

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
13 May 2014 AA Accounts for a dormant company made up to 31 August 2013
30 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
02 May 2013 AA Accounts for a dormant company made up to 31 August 2012
17 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
22 May 2012 AA Accounts for a dormant company made up to 31 August 2011
13 Oct 2011 TM01 Termination of appointment of John Parkes as a director
28 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
28 Sep 2011 CH04 Secretary's details changed for Keelex Corporate Services Limited on 20 September 2010
02 Jun 2011 AA Accounts for a dormant company made up to 31 August 2010
29 Oct 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
29 Oct 2010 CH04 Secretary's details changed for Keelex Corporate Services Limited on 23 August 2010
28 Oct 2010 CH01 Director's details changed for David Andrew Williams on 23 August 2010
28 Oct 2010 CH01 Director's details changed for Hitesh Punjani on 23 August 2010
28 Oct 2010 CH01 Director's details changed for John Alan Whitehouse Parkes on 23 August 2010
28 Oct 2010 CH01 Director's details changed for Daniel Joseph Francis Keane on 23 August 2010
28 Oct 2010 TM01 Termination of appointment of David Kaplan as a director
28 Oct 2010 TM01 Termination of appointment of Julia Brown as a director
28 Oct 2010 AD01 Registered office address changed from St Peter's House St Mary's Wharf Mansfield Road Derby Derbyshire DE1 3TP on 28 October 2010
28 Oct 2010 CH04 Secretary's details changed for Keelex Corporate Services Limited on 20 September 2010
12 May 2010 AA Accounts for a dormant company made up to 31 August 2009
08 Apr 2010 TM01 Termination of appointment of John Primmer as a director
20 Jan 2010 CH04 Secretary's details changed for Keelex Corporate Services Limited on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Julia Brown on 22 December 2009
12 Jan 2010 CH01 Director's details changed for David Arye Kaplan on 22 December 2009