G P O'KEEFFE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

31/05/2331 May 2023 Previous accounting period extended from 2022-08-31 to 2022-11-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ANNE O'KEEFE / 15/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / GERARD PATRICK O'KEEFE / 15/01/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / GERARD PATRICK O'KEEFE / 15/01/2018

View Document

18/01/1818 January 2018 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ANNE O'KEEFE / 15/01/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/01/1626 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/02/1520 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/01/1420 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/01/1217 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/01/1120 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERARD PATRICK O'KEEFE / 12/01/2011

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD PATRICK O'KEEFE / 16/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

01/10/081 October 2008 PREVSHO FROM 31/01/2009 TO 31/08/2008

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM SEVERN HOUSE, HAZELL DRIVE NEWPORT SOUTH WALES NP10 8FY

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company