Advanced company searchLink opens in new window

UKEEPU LTD

Company number 09319709

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2021 DS01 Application to strike the company off the register
03 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
03 Feb 2021 TM01 Termination of appointment of Charles Roy Croft as a director on 1 December 2020
03 Feb 2021 TM01 Termination of appointment of Ian James Ruffell as a director on 1 December 2020
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
28 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Sep 2018 AD01 Registered office address changed from The Old Barrel Store Draymans Lane Marlow Bucks SL7 2FF to 1 Chenies House Corney Reach Way London W4 2TR on 19 September 2018
06 Aug 2018 PSC07 Cessation of Ian James Ruffell as a person with significant control on 1 August 2018
06 Aug 2018 PSC07 Cessation of Charles Roy Croft as a person with significant control on 1 August 2018
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
05 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with updates
01 Dec 2017 SH01 Statement of capital following an allotment of shares on 19 November 2017
  • GBP 71,128
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-25
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 19 January 2017
  • GBP 67,878
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 64,625
28 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Sep 2016 AP01 Appointment of Ian James Ruffell as a director on 17 September 2016