Advanced company searchLink opens in new window

KEUKEN LTD

Company number 09436112

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2020 DS01 Application to strike the company off the register
22 Mar 2020 AA Micro company accounts made up to 28 February 2020
17 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
01 Dec 2019 AA Micro company accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
25 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
26 May 2017 AA Micro company accounts made up to 28 February 2017
20 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 133.393
14 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
24 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 03/08/2015
11 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 130.755
01 Jan 2016 TM01 Termination of appointment of Nathan John Galilee as a director on 1 January 2016
09 Sep 2015 SH02 Sub-division of shares on 3 August 2015
08 Sep 2015 SH01 Statement of capital following an allotment of shares on 3 August 2015
  • GBP 150,170
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2016
03 Sep 2015 SH08 Change of share class name or designation
17 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 08/07/2015
12 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted