Advanced company searchLink opens in new window

KEE ACTION SPORTS I UK LIMITED

Company number 05941124

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)
07 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 27 April 2018
15 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 27 April 2017
19 May 2016 4.70 Declaration of solvency
19 May 2016 600 Appointment of a voluntary liquidator
19 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-28
22 Apr 2016 TM02 Termination of appointment of Fw Stephens (Secretarial) Limited as a secretary on 12 May 2015
23 Oct 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
20 Oct 2015 TM02 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 12 May 2015
20 Oct 2015 AP04 Appointment of Fw Stephens (Secretarial) Limited as a secretary on 12 May 2015
14 Aug 2015 AP01 Appointment of Richmond Italia as a director on 23 July 2015
14 Aug 2015 AP01 Appointment of Mitchell Greenspoon as a director on 23 July 2015
14 Aug 2015 AP01 Appointment of Paul Rowe as a director on 23 July 2015
14 Aug 2015 AP01 Appointment of Gregory Collings as a director on 23 July 2015
14 Aug 2015 TM01 Termination of appointment of Theodore Jae-Young Kwon as a director on 23 July 2015
14 Aug 2015 TM01 Termination of appointment of Sean Murphy as a director on 23 July 2015
14 Aug 2015 TM01 Termination of appointment of Richard Leonard as a director on 23 July 2015
14 Aug 2015 TM01 Termination of appointment of John Warren Robinson as a director on 23 July 2015
12 May 2015 TM02 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 12 May 2015
29 Dec 2014 AD01 Registered office address changed from One New Change London EC4M 9AF to Third Floor 24 Chiswell Street London EC1Y 4YX on 29 December 2014
08 Dec 2014 AA Full accounts made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
25 Feb 2014 AP01 Appointment of Theodore Jae-Young Kwon as a director