Advanced company searchLink opens in new window

KEEPSAKES4U LTD

Company number 11239188

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)
16 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Feb 2022 AD01 Registered office address changed from 181-183 Summer Road Erdington Birmingham B23 6DX United Kingdom to 10 st. Helens Road Swansea SA1 4AW on 25 February 2022
23 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-17
23 Feb 2022 600 Appointment of a voluntary liquidator
23 Feb 2022 LIQ02 Statement of affairs
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 31 March 2019
21 Oct 2019 AP01 Appointment of Mr Paul Glynn Lally as a director on 21 October 2019
21 Oct 2019 PSC01 Notification of Paul Glynn Lally as a person with significant control on 21 October 2019
21 Oct 2019 TM01 Termination of appointment of Victoria Lally as a director on 21 October 2019
21 Oct 2019 PSC07 Cessation of Victoria Louise Lally as a person with significant control on 21 October 2019
21 Oct 2019 PSC01 Notification of Victoria Lally as a person with significant control on 18 October 2019
21 Oct 2019 PSC07 Cessation of Paul Glynn Lally as a person with significant control on 18 October 2019
13 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
08 Dec 2018 AP01 Appointment of Mrs Victoria Lally as a director on 5 December 2018
08 Dec 2018 TM01 Termination of appointment of Paul Glynn Lally as a director on 5 December 2018
16 Aug 2018 PSC01 Notification of Paul Lally as a person with significant control on 16 July 2018
16 Aug 2018 PSC07 Cessation of Victoria Louise Lally as a person with significant control on 15 July 2018
16 Aug 2018 AP01 Appointment of Mr Paul Glynn Lally as a director on 16 July 2018
16 Aug 2018 TM01 Termination of appointment of Paul Glynn Lally as a director on 15 July 2018
16 Aug 2018 TM01 Termination of appointment of Paul Glynn Lally as a director on 15 July 2018
16 Aug 2018 PSC07 Cessation of Paul Glynn Lally as a person with significant control on 15 July 2018