Advanced company searchLink opens in new window

KEEFAX LIMITED

Company number 06913590

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)
13 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2012 DS01 Application to strike the company off the register
15 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
15 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1
27 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
09 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Jeannie Baigent on 21 May 2010
08 Jun 2010 CH01 Director's details changed for Sam Burns on 21 May 2010
08 Jun 2010 CH04 Secretary's details changed for Business Action Limited on 21 May 2010
11 Jun 2009 88(2) Ad 08/06/09 gbp si 1@1=1 gbp ic 1/2
11 Jun 2009 288a Director appointed sam burns
05 Jun 2009 MA Memorandum and Articles of Association
05 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
05 Jun 2009 MA Memorandum and Articles of Association
29 May 2009 288a Director appointed jeannie baigent
29 May 2009 287 Registered office changed on 29/05/2009 from 6-8 underwood street london N1 7JQ
29 May 2009 288a Secretary appointed business action LIMITED
29 May 2009 288b Appointment Terminated Secretary waterlow secretaries LIMITED
29 May 2009 288b Appointment Terminated Director dunstana davies
22 May 2009 NEWINC Incorporation