KEOPSOFT LIMITED

Unit 3, Midland Structures Unit 3, Midland Structures, Bedford, MK42 9JJ, England
StatusACTIVE
Company No.11474363
CategoryPrivate Limited Company
Incorporated20 Jul 2018
Age5 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

KEOPSOFT LIMITED is an active private limited company with number 11474363. It was incorporated 5 years, 10 months, 29 days ago, on 20 July 2018. The company address is Unit 3, Midland Structures Unit 3, Midland Structures, Bedford, MK42 9JJ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-30

Old address: 52 Blucher Street Lonsdale House Birmingham B1 1QU England

New address: Unit 3, Midland Structures Ampthill Road Bedford MK42 9JJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Address

Type: AD01

New address: 52 Blucher Street Lonsdale House Birmingham B1 1QU

Change date: 2020-12-03

Old address: 1 Armoury Road Birmingham B11 2PP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

New address: 1 Armoury Road Birmingham B11 2PP

Old address: 12 Rennie Grove Quinton Birmingham B32 2SE England

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul-Cristian Dobre

Change date: 2020-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul-Cristian Dobre

Notification date: 2019-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2019

Action Date: 06 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-06

Officer name: George-Daniel Daniel Dobre

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2019

Action Date: 06 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George-Daniel Dobre

Cessation date: 2019-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2019

Action Date: 06 Oct 2019

Category: Address

Type: AD01

Old address: 68 Talbot Street Birmingham B18 5DG England

New address: 12 Rennie Grove Quinton Birmingham B32 2SE

Change date: 2019-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-28

Officer name: Mr George-Daniel Dobre

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George-Daniel Dobre

Termination date: 2019-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul-Cristian Dobre

Appointment date: 2019-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2019

Action Date: 09 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-09

Old address: Unit 2B Actiontek Head Office the Mill Walk Birmingham West Midlands B31 4HL England

New address: 68 Talbot Street Birmingham B18 5DG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

New address: Unit 2B Actiontek Head Office the Mill Walk Birmingham West Midlands B31 4HL

Old address: 68 Talbot Street Birmingham B18 5DG United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2019

Action Date: 24 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Dobre

Change date: 2019-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2019

Action Date: 24 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Dobre

Change date: 2019-02-24

Documents

View document PDF

Incorporation company

Date: 20 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSS ALARM LIMITED

16 STAMFORD STREET,ASHTON-UNDER-LYNE,OL5 0HR

Number:02771683
Status:ACTIVE
Category:Private Limited Company

CASTLE TILE AND BATHROOM STUDIO LIMITED

HLB HOUSE, 68 HIGH STREET,CHESHIRE,CW6 0AT

Number:05970535
Status:ACTIVE
Category:Private Limited Company

CREATIVE BUILDING MAINTENANCE LIMITED

THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:08589017
Status:LIQUIDATION
Category:Private Limited Company

HALFWINE LIMITED

4 PRINCE WILLIAM CLOSE,WORTHING,BN14 0AZ

Number:07168578
Status:ACTIVE
Category:Private Limited Company

NEWFORD CONSTRUCTION SERVICES LIMITED

457 HANLEY ROAD,STOKE-ON-TRENT,ST6 1RB

Number:11220367
Status:ACTIVE
Category:Private Limited Company

THORNSEAT LODGE LIMITED

559 CARLISLE STREET EAST,SHEFFIELD,S4 8DT

Number:11343688
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