FOR-KEEPS LIMITED

81 Uphill Road, Mill Hill, NW7 4QD, London, England
StatusDISSOLVED
Company No.06243396
CategoryPrivate Limited Company
Incorporated10 May 2007
Age17 years, 26 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years4 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

Gazette dissolved compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Debra Kobrin

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noeleen Cohen

Documents

View document PDF

Termination secretary company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Noeleen Cohen

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 10 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATIJOSAN ASSOCIATES LTD

92 ADYS ROAD,LONDON,SE15 4DZ

Number:10743218
Status:ACTIVE
Category:Private Limited Company

GUNES COSMETICS LTD

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

NATURAL BY DESIGN LIMITED

M+A PARTNERS,CROMER,NR27 9ER

Number:03471614
Status:ACTIVE
Category:Private Limited Company

PROSTAR HOLDINGS LTD

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:09729566
Status:ACTIVE
Category:Private Limited Company

SUVARA LIMITED

9 GRANARY COURT, HIGH ROAD,ROMFORD,RM6 6PY

Number:09042465
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