Advanced company searchLink opens in new window

GE KEYNES HOLDINGS LIMITED

Company number 01044679

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)
04 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
24 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 25 September 2021
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 25 September 2020
17 Oct 2019 AD03 Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Oct 2019 AD02 Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Oct 2019 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 17 October 2019
16 Oct 2019 LIQ01 Declaration of solvency
16 Oct 2019 600 Appointment of a voluntary liquidator
16 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-26
20 Aug 2019 CH01 Director's details changed for Vishal Gulati on 28 August 2017
09 Aug 2019 CH01 Director's details changed for Mr Shahryar Mufti on 1 August 2019
09 Aug 2019 CH01 Director's details changed for Vishal Gulati on 1 August 2019
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
05 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
06 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
04 Jan 2018 PSC02 Notification of Consolidated Insurance Holdings Limited as a person with significant control on 6 April 2016
04 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 4 January 2018
02 Oct 2017 TM01 Termination of appointment of Kashif Mahmood Bhatti as a director on 30 September 2017
04 Jul 2017 TM01 Termination of appointment of Ian Fullen as a director on 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
13 Apr 2017 AP01 Appointment of Kashif Mahmood Bhatti as a director on 13 April 2017
13 Apr 2017 AP01 Appointment of Mr Shahryar Mufti as a director on 13 April 2017
07 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016