Advanced company searchLink opens in new window

KEO 1970 LIMITED

Company number 06754207

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)
26 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2018 DS01 Application to strike the company off the register
14 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Jan 2018 CS01 Confirmation statement made on 20 November 2017 with no updates
17 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
13 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
02 Sep 2016 TM01 Termination of appointment of James David Llewellyn as a director on 14 July 2016
23 Aug 2016 TM02 Termination of appointment of Gayle Elizabeth Fatchett as a secretary on 14 July 2016
12 Aug 2016 AD01 Registered office address changed from 243 Mary Vale Road Bournville Birmingham B30 1PN to 1 Hagley Court South the Waterfront Brierley Hill West Midlands DY5 1XE on 12 August 2016
12 Aug 2016 TM01 Termination of appointment of James David Llewellyn as a director on 14 July 2016
12 Aug 2016 TM02 Termination of appointment of Gayle Elizabeth Fatchett as a secretary on 14 July 2016
02 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-14
02 Aug 2016 CONNOT Change of name notice
24 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100,000
22 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Dec 2014 SH01 Statement of capital following an allotment of shares on 10 September 2012
  • GBP 34,002
30 Dec 2014 AD01 Registered office address changed from 52B Linden Road Birmingham West Midlands B30 1JU to 243 Mary Vale Road Bournville Birmingham B30 1PN on 30 December 2014
18 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100,000
05 Dec 2014 TM01 Termination of appointment of Stuart Hollier as a director on 30 November 2014
21 Oct 2014 CERTNM Company name changed greyfriars linden LIMITED\certificate issued on 21/10/14
  • RES15 ‐ Change company name resolution on 2014-10-14
21 Oct 2014 CONNOT Change of name notice
07 Oct 2014 AP03 Appointment of Gayle Elizabeth Fatchett as a secretary on 22 September 2014
07 Oct 2014 AD01 Registered office address changed from 243 Mary Vale Road Bournville Birmingham West Midlands B30 1PN to 52B Linden Road Birmingham West Midlands B30 1JU on 7 October 2014