- Company Overview for KEIKAKU LTD (05198171)
- Filing history for KEIKAKU LTD (05198171)
- People for KEIKAKU LTD (05198171)
- Insolvency for KEIKAKU LTD (05198171)
- More for KEIKAKU LTD (05198171)
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
|
|
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 |