- Company Overview for KEEPITCLOUD LTD (07995584)
- Filing history for KEEPITCLOUD LTD (07995584)
- People for KEEPITCLOUD LTD (07995584)
- Insolvency for KEEPITCLOUD LTD (07995584)
- More for KEEPITCLOUD LTD (07995584)
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) |
---|---|---|---|
03 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2021 | AD01 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 6 August 2021 | |
04 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2021 | LIQ09 | Death of a liquidator | |
03 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2021 | |
01 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2019 | |
01 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2018 | |
01 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2020 | |
01 Mar 2021 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2017 | |
11 Dec 2020 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 11 December 2020 | |
17 May 2016 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2016 | AD01 | Registered office address changed from 1st Floor North Devonshire House 1 Devonshire Street London W1W 5DS to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 29 April 2016 | |
28 Apr 2016 | 4.70 | Declaration of solvency | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2014 | CH01 | Director's details changed for Mr Antonios Chalkiopoulos on 22 March 2013 | |
23 Jul 2014 | CH03 | Secretary's details changed for Miss Christina Daskalaki on 22 March 2013 | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2013 | TM01 | Termination of appointment of Christina Daskalaki as a director | |
03 May 2013 | AR01 |
Annual return made up to 19 March 2013 with full list of shareholders
|