- Company Overview for KEES & KO LTD. (07008219)
- Filing history for KEES & KO LTD. (07008219)
- People for KEES & KO LTD. (07008219)
- More for KEES & KO LTD. (07008219)
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) |
---|---|---|---|
18 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2013 | DS01 | Application to strike the company off the register | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Oct 2012 | AR01 |
Annual return made up to 3 September 2012 with full list of shareholders
Statement of capital on 2012-10-19
|
|
19 Oct 2012 | AD01 | Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 19 October 2012 | |
28 Sep 2012 | AD01 | Registered office address changed from Dept 302, 43 Owston Road Carcroft Doncaster DN6 8DA England on 28 September 2012 | |
27 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
09 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
21 Oct 2010 | CH04 | Secretary's details changed for Niled Limited on 1 October 2009 | |
21 Oct 2010 | CH01 | Director's details changed for Mrs Elizabeth Willemina Van De Water on 1 October 2009 | |
14 Sep 2009 | 225 | Accounting reference date extended from 30/09/2010 to 31/12/2010 | |
03 Sep 2009 | NEWINC | Incorporation |