KEEPIER INVESTMENTS

1 New Street Square, London, EC4A 3HQ
StatusDISSOLVED
Company No.04109389
Category
Incorporated13 Nov 2000
Age23 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution06 Jun 2019
Years4 years, 11 months, 3 days

SUMMARY

KEEPIER INVESTMENTS is an dissolved with number 04109389. It was incorporated 23 years, 5 months, 26 days ago, on 13 November 2000 and it was dissolved 4 years, 11 months, 3 days ago, on 06 June 2019. The company address is 1 New Street Square, London, EC4A 3HQ.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change sail address company with new address

Date: 24 Oct 2018

Category: Address

Type: AD02

New address: Barclays Archive Dallimore Road Manchester Greater Manchester M23 9JA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

New address: 1 New Street Square London EC4A 3HQ

Old address: , 1 Churchill Place, London, E14 5HP

Change date: 2018-10-24

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 05 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2018

Action Date: 25 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2017

Action Date: 25 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atanas Jordanov

Termination date: 2016-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Patrick Brittain Voisey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-19

Officer name: Vishal Shah

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-08

Officer name: Barrie Hill

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2015

Action Date: 25 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2015

Action Date: 25 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Christopher Patrick Le Neve Foster

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Mr Atanas Jordanov

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Alice Bland

Termination date: 2014-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Huckle

Termination date: 2014-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Watson

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2014

Action Date: 25 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-25

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Thomas Senior

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tejal Morjaria

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2013

Action Date: 25 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-25

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 18 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-18

Officer name: Barrie Hill

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Alice Bland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tejal Morjaria

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priyan Shah

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2012

Action Date: 25 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-25

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hazel Anne Marie Watson

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hazel Anne Marie Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Mark Huckle

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ralph

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Alvarez Garcia

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barrie Hill

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2011

Action Date: 25 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-25

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Alvarez Garcia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gourang Agrawal

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Lui

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2010

Action Date: 25 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-25

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gourang Agrawal

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gourang Agrawal

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yusuf noorbhai

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed darren wang yip lui

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director renate chocr

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Director appointed renate ann chocr

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Director appointed michael ralph

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon haworth

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director keith wilson

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2009

Action Date: 25 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-25

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed yusuf noorbhai

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Resolution

Date: 16 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2008

Action Date: 25 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-25

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2007 to 25/04/2007

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed priyan shah

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul emney

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Address

Type: 287

Description: Registered office changed on 31/05/05 from: 54 lombard street, london, EC3P 3AH

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 25 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/02; full list of members

Documents

View document PDF


Some Companies

APC JOHNSON CONSULTING LIMITED

16 BOOTH DRIVE,WOKINGHAM,RG40 4HL

Number:11603474
Status:ACTIVE
Category:Private Limited Company

CK ALCHEMY LIMITED

55 CARLTON PLACE,ABERDEEN,AB15 4BR

Number:SC502249
Status:ACTIVE
Category:Private Limited Company

CROWFLIES COMMUNICATIONS LLP

WAYSIDE FORGE HILL,ASHFORD,TN25 7DT

Number:OC382829
Status:ACTIVE
Category:Limited Liability Partnership

GANSEY ASSOCIATES LIMITED

29 JUNCTION ROAD,ESSEX,CM14 5JH

Number:03245438
Status:ACTIVE
Category:Private Limited Company

LUXURY TRANSFERS LIMITED

4 EAST STREET,PETERBOROUGH,PE6 0EN

Number:11534945
Status:ACTIVE
Category:Private Limited Company

PREMIER EVENT SOLUTIONS LTD

25 KILN CLOSE,NUNEATON,CV10 7RZ

Number:07887537
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source