Advanced company searchLink opens in new window

KEEPITSAFE BACKUP LIMITED

Company number 05698163

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2021 AP01 Appointment of Seema Chacko as a director on 17 September 2021
07 Dec 2021 AP01 Appointment of William Alberts as a director on 17 September 2021
07 Dec 2021 PSC08 Notification of a person with significant control statement
07 Dec 2021 PSC07 Cessation of J2 Global Uk Ltd as a person with significant control on 17 September 2021
11 Nov 2021 TM01 Termination of appointment of Jeremy David Rossen as a director on 17 September 2021
11 Nov 2021 TM02 Termination of appointment of Jeremy David Rossen as a secretary on 17 September 2021
11 Nov 2021 AP01 Appointment of Bret Piatt as a director on 17 September 2021
11 Nov 2021 TM01 Termination of appointment of Vivek Kapil as a director on 17 February 2021
11 Nov 2021 TM01 Termination of appointment of Geoff Inns as a director on 17 September 2021
05 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
07 Jan 2021 AP01 Appointment of Vivek Kapil as a director on 19 December 2020
19 Dec 2020 AP01 Appointment of Geoff Inns as a director on 19 December 2020
19 Dec 2020 TM01 Termination of appointment of John Davis Eikenberry as a director on 19 December 2020
14 Dec 2020 AA Full accounts made up to 31 December 2019
02 Nov 2020 AD01 Registered office address changed from Ground & 1st Floor Mezzanine the Battleship Building, 179 Harrow Road, London W2 6NB to 18 Mansell Street Level 3 London E1 8AA on 2 November 2020
05 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
18 Feb 2019 MR04 Satisfaction of charge 1 in full
05 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
15 Aug 2018 MR05 All of the property or undertaking has been released from charge 1
14 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
04 Sep 2017 AA Full accounts made up to 31 December 2016