Advanced company searchLink opens in new window

KEOGHS TOPCO LIMITED

Company number 07949369

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2023 DS01 Application to strike the company off the register
30 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
30 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
21 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with updates
25 Nov 2022 AD01 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 25 November 2022
19 Oct 2022 SH19 Statement of capital on 19 October 2022
  • GBP 1
19 Oct 2022 SH20 Statement by Directors
19 Oct 2022 CAP-SS Solvency Statement dated 17/10/22
19 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 17/10/2022
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES06 ‐ Resolution of reduction in issued share capital
11 Mar 2022 AA Full accounts made up to 30 June 2021
03 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
28 Sep 2021 MR04 Satisfaction of charge 079493690006 in full
19 May 2021 AA Full accounts made up to 30 June 2020
11 Apr 2021 AP01 Appointment of Mr Gary Eugene Fitzpatrick as a director on 9 April 2021
11 Apr 2021 TM01 Termination of appointment of John William Whittle as a director on 9 April 2021
11 Apr 2021 TM01 Termination of appointment of Dene Rowe as a director on 5 April 2021
22 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with updates
07 Apr 2020 MR01 Registration of charge 079493690006, created on 3 April 2020
20 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed written resolution of the company for approval by you as a member of the company, approve agreement 06/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2020 AP01 Appointment of Mr Dene Rowe as a director on 6 March 2020
17 Mar 2020 AP01 Appointment of Ms Allison Jane Carr as a director on 6 March 2020
16 Mar 2020 PSC02 Notification of Davies Group Limited as a person with significant control on 6 March 2020