Advanced company searchLink opens in new window

KEEPITCLOUD LTD

Company number 07995584

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
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
  • GBP 200
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
  • GBP 200
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-03