Advanced company searchLink opens in new window

KEIKO DESIGNS TX LTD

Company number 02773624

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2018 DS01 Application to strike the company off the register
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
06 Jun 2018 AD01 Registered office address changed from 3 Broadbent Close London N6 5JW to Fides House 10 Chertsey Road Woking GU21 5AB on 6 June 2018
23 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
01 Jul 2017 AA Micro company accounts made up to 30 September 2016
29 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
22 Dec 2015 AA Micro company accounts made up to 30 September 2015
22 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
31 Jul 2015 AD01 Registered office address changed from Linton House 39-51 Highgate Road London NW5 1RT to 3 Broadbent Close London N6 5JW on 31 July 2015
30 Jun 2015 AA Micro company accounts made up to 30 September 2014
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 AA Micro company accounts made up to 30 September 2013
02 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
28 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
01 Feb 2013 AA01 Previous accounting period extended from 30 April 2012 to 30 September 2012
15 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
31 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
31 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
04 Jul 2011 AD01 Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN on 4 July 2011
04 Jul 2011 TM01 Termination of appointment of Veronica Sefton as a director
04 Jul 2011 CERTNM Company name changed music notables LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-02
  • NM01 ‐ Change of name by resolution