- Company Overview for KEEFAX LIMITED (06913590)
- Filing history for KEEFAX LIMITED (06913590)
- People for KEEFAX LIMITED (06913590)
- More for KEEFAX LIMITED (06913590)
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
|
|
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
|
|
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 |