- Company Overview for KEEPERS ACCOUNTANCY LIMITED (04274124)
- Filing history for KEEPERS ACCOUNTANCY LIMITED (04274124)
- People for KEEPERS ACCOUNTANCY LIMITED (04274124)
- Charges for KEEPERS ACCOUNTANCY LIMITED (04274124)
- More for KEEPERS ACCOUNTANCY LIMITED (04274124)
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) |
---|---|---|---|
28 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2024 | DS01 | Application to strike the company off the register | |
16 Aug 2024 | AD01 | Registered office address changed from Suite a Kings House 68 Victoria Road Burgess Hill West Sussex RH15 9LH England to The Hazels Moorstock Lane Sellindge Kent TN25 6LE on 16 August 2024 | |
16 Aug 2024 | PSC05 | Change of details for Michael Martin Partnership 2018 Limited as a person with significant control on 16 August 2024 | |
16 Aug 2024 | CH01 | Director's details changed for Mr Nicholas David Stuart May on 16 August 2024 | |
16 Aug 2024 | AA | Micro company accounts made up to 31 May 2024 | |
08 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
29 Sep 2023 | CH01 | Director's details changed for Mr Nicholas David Stuart May on 29 September 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 21 August 2023 with updates | |
29 Sep 2023 | PSC05 | Change of details for Michael Martin Partnership 2018 Limited as a person with significant control on 24 May 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from 30 Church Road Burgess Hill West Sussex RH15 9AE to Suite a Kings House 68 Victoria Road Burgess Hill West Sussex RH15 9LH on 8 June 2023 | |
03 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
29 Sep 2022 | PSC05 | Change of details for Michael Martin Partnership 2018 Limited as a person with significant control on 9 November 2021 | |
26 Apr 2022 | PSC07 | Cessation of Nicholas David Stuart May as a person with significant control on 1 October 2018 | |
25 Apr 2022 | PSC02 | Notification of Michael Martin Partnership 2018 Limited as a person with significant control on 1 October 2018 | |
25 Apr 2022 | PSC07 | Cessation of Martin Philip Ades as a person with significant control on 1 October 2018 | |
15 Sep 2021 | TM01 | Termination of appointment of Martin Philip Ades as a director on 10 July 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
13 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
25 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 31 May 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates |