Advanced company searchLink opens in new window

KEIKAKU LTD

Company number 05198171

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)
03 Dec 2024 600 Appointment of a voluntary liquidator
02 Dec 2024 LIQ10 Removal of liquidator by court order
14 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 15 October 2024
07 Nov 2023 AD01 Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023
24 Oct 2023 AD01 Registered office address changed from Courthill House Suite 66 60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 24 October 2023
24 Oct 2023 LIQ02 Statement of affairs
24 Oct 2023 600 Appointment of a voluntary liquidator
24 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-16
21 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
21 Sep 2023 AA Total exemption full accounts made up to 28 February 2022
21 Sep 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
21 Sep 2023 RT01 Administrative restoration application
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
05 Aug 2022 PSC04 Change of details for Mr Michael Stephen Rapin as a person with significant control on 28 August 2020
21 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
21 Dec 2021 AA Total exemption full accounts made up to 28 February 2020
17 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
28 May 2021 TM01 Termination of appointment of Jane Rapin as a director on 1 January 2019
28 May 2021 PSC07 Cessation of Jane Rapin as a person with significant control on 28 May 2021
05 Oct 2020 CS01 Confirmation statement made on 5 August 2020 with no updates