Advanced company searchLink opens in new window

KEAST & INOUE LIMITED

Company number 05723834

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-23
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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