FOR-KEEPS LIMITED
Status | DISSOLVED |
Company No. | 06243396 |
Category | Private Limited Company |
Incorporated | 10 May 2007 |
Age | 17 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 30 Jan 2024 |
Years | 4 months, 6 days |
SUMMARY
FOR-KEEPS LIMITED is an dissolved private limited company with number 06243396. It was incorporated 17 years, 26 days ago, on 10 May 2007 and it was dissolved 4 months, 6 days ago, on 30 January 2024. The company address is 81 Uphill Road, Mill Hill, NW7 4QD, London, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Address
Type: AD01
New address: 81 Uphill Road Mill Hill London NW7 4QD
Old address: 44B South Road Southall UB1 1RR England
Change date: 2023-04-13
Documents
Confirmation statement with no updates
Date: 24 Sep 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Gazette filings brought up to date
Date: 21 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Notification of a person with significant control
Date: 20 Oct 2021
Action Date: 11 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kevin Da Silva
Notification date: 2021-10-11
Documents
Cessation of a person with significant control
Date: 11 Oct 2021
Action Date: 15 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-15
Psc name: Debra Kobrin
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 14 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-14
Officer name: Debra Kobrin
Documents
Termination secretary company with name termination date
Date: 11 Oct 2021
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Debra Kobrin
Termination date: 2020-07-15
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Change person director company with change date
Date: 29 Jul 2020
Action Date: 25 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-25
Officer name: Mr Kevin Da Silva
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Address
Type: AD01
Old address: C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
New address: 44B South Road Southall UB1 1RR
Change date: 2020-07-29
Documents
Appoint person director company with name date
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-15
Officer name: Mr Kevin Da Silva
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Debra Kobrin
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts amended with made up date
Date: 14 Jun 2013
Action Date: 31 May 2012
Category: Accounts
Type: AAMD
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person secretary company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Debra Kobrin
Documents
Termination director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noeleen Cohen
Documents
Termination secretary company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Noeleen Cohen
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 19 Oct 2011
Action Date: 19 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-19
Old address: 122B North Street Hornchurch Essex RM11 1SU
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Debra Kobrin
Change date: 2010-05-10
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Noeleen Cohen
Change date: 2010-05-10
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts amended with made up date
Date: 15 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AAMD
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/08; full list of members
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
92 ADYS ROAD,LONDON,SE15 4DZ
Number: | 10743218 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 CHRISTY COURTS,BASILDON,SS15 6TL
Number: | 10635393 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOVEDAY PROCUREMENT SERVICES LTD
12 HARVEST DRIVE,NOTTINGHAM,NG12 3SJ
Number: | 08793185 |
Status: | ACTIVE |
Category: | Private Limited Company |
M+A PARTNERS,CROMER,NR27 9ER
Number: | 03471614 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 09729566 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GRANARY COURT, HIGH ROAD,ROMFORD,RM6 6PY
Number: | 09042465 |
Status: | ACTIVE |
Category: | Private Limited Company |