About

Registered Number: 02568983
Date of Incorporation: 17/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: 28 West Avenue, Derby, DE1 3HR

 

Keerok Ltd was registered on 17 December 1990, it's status in the Companies House registry is set to "Active". Keerok Ltd has only one director. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANAGAN, Amanda Maria N/A - 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 28 September 2017
AA - Annual Accounts 09 January 2017
DISS40 - Notice of striking-off action discontinued 20 December 2016
CS01 - N/A 19 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
CH01 - Change of particulars for director 07 January 2015
CH03 - Change of particulars for secretary 07 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 01 November 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 24 December 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 06 November 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 15 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
AA - Annual Accounts 31 October 2005
363a - Annual Return 19 April 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 April 2005
353 - Register of members 19 April 2005
363a - Annual Return 30 March 2005
AA - Annual Accounts 19 October 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 12 January 2000
287 - Change in situation or address of Registered Office 22 February 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 11 December 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 05 January 1998
363s - Annual Return 24 December 1996
287 - Change in situation or address of Registered Office 13 September 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 25 January 1996
CERTNM - Change of name certificate 09 January 1996
AA - Annual Accounts 24 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 10 October 1994
CERTNM - Change of name certificate 14 July 1994
363s - Annual Return 18 January 1994
287 - Change in situation or address of Registered Office 18 January 1994
AA - Annual Accounts 29 October 1993
395 - Particulars of a mortgage or charge 22 September 1993
AA - Annual Accounts 23 March 1993
363s - Annual Return 21 December 1992
363b - Annual Return 03 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 August 1991
395 - Particulars of a mortgage or charge 28 January 1991
288 - N/A 07 January 1991
288 - N/A 07 January 1991
287 - Change in situation or address of Registered Office 20 December 1990
NEWINC - New incorporation documents 17 December 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 September 1993 Outstanding

N/A

Debenture 18 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.