- Company Overview for KEIKO DESIGNS TX LTD (02773624)
- Filing history for KEIKO DESIGNS TX LTD (02773624)
- People for KEIKO DESIGNS TX LTD (02773624)
- More for KEIKO DESIGNS TX LTD (02773624)
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
|
|
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
|
|
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
|
|
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
|