Advanced company searchLink opens in new window

KEEBO LTD

Company number 07090107

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)
06 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2020 L64.07 Completion of winding up
05 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
05 Dec 2016 DS02 Withdraw the company strike off application
04 Dec 2016 AA Micro company accounts made up to 31 March 2016
29 Nov 2016 COCOMP Order of court to wind up
19 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2016 DS01 Application to strike the company off the register
12 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 752.5
06 May 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jan 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 752.5
29 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Feb 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-02-15
  • GBP 752.5
15 Feb 2014 AD01 Registered office address changed from 11-12 Southcombe Street London W14 0RA United Kingdom on 15 February 2014
26 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jun 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 March 2013
10 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
10 Dec 2012 AD01 Registered office address changed from 14 Southwell Gardens London SW7 4RL United Kingdom on 10 December 2012
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Mar 2012 TM01 Termination of appointment of Rami Ajami as a director
07 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
07 Dec 2011 AD01 Registered office address changed from C/O Talal Fathallah 14 Southwell Gardens London London SW7 4RL United Kingdom on 7 December 2011
24 Aug 2011 CERTNM Company name changed hitara LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
23 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010