- Company Overview for KEAST & INOUE LIMITED (05723834)
- Filing history for KEAST & INOUE LIMITED (05723834)
- People for KEAST & INOUE LIMITED (05723834)
- Charges for KEAST & INOUE LIMITED (05723834)
- Insolvency for KEAST & INOUE LIMITED (05723834)
- More for KEAST & INOUE LIMITED (05723834)
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) |
---|---|---|---|
25 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2022 | |
24 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2021 | |
31 Jan 2020 | AD01 | Registered office address changed from 8 Duke Street London W1U 3EW to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 31 January 2020 | |
30 Jan 2020 | LIQ02 | Statement of affairs | |
30 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
02 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
22 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Jul 2015 | AA | Micro company accounts made up to 28 February 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
01 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Jun 2013 | AD01 | Registered office address changed from Holed Stone Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ on 5 June 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
10 Apr 2013 | TM02 | Termination of appointment of David Clark as a secretary | |
01 Nov 2012 | CH01 | Director's details changed for Anthony William Keast on 26 October 2012 |