KEENIDEA LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1312 July 2013 APPLICATION FOR STRIKING-OFF

View Document

25/10/1225 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/09/1115 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAIDA GHULAMALI / 11/09/2011

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / NAVKIRAN VASIR / 11/09/2011

View Document

16/07/1116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/07/1116 July 2011 REGISTERED OFFICE CHANGED ON 16/07/2011 FROM 31 EDWARD ROAD BARNET HERTFORDSHIRE EN4 8AY

View Document

01/10/101 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAIDA GHULAMALI / 11/09/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/09/0323 September 2003

View Document

23/09/0323 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: G OFFICE CHANGED 20/08/03 11 RICHMOND ROAD NEW BARNET EN5 1SA

View Document

01/10/021 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/09/9821 September 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

15/11/9515 November 1995 ALTER MEM AND ARTS 13/09/95

View Document

15/11/9515 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9529 September 1995

View Document

29/09/9529 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9529 September 1995 REGISTERED OFFICE CHANGED ON 29/09/95 FROM: G OFFICE CHANGED 29/09/95 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON. LONDON NW4 4EB

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995

View Document

11/09/9511 September 1995 Incorporation

View Document

11/09/9511 September 1995 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