- Company Overview for KEITH JAY LIMITED (00849372)
- Filing history for KEITH JAY LIMITED (00849372)
- People for KEITH JAY LIMITED (00849372)
- Charges for KEITH JAY LIMITED (00849372)
- More for KEITH JAY LIMITED (00849372)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2019 | DS01 | Application to strike the company off the register | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
03 Nov 2017 | PSC04 | Change of details for Mr Daivd Thomas Hubbard as a person with significant control on 3 November 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Feb 2017 | TM01 | Termination of appointment of John Crispin Lawman as a director on 20 February 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
01 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | AP01 | Appointment of Mr John Crispin Lawman as a director on 26 February 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from 66-68 London Road Bognor Regis West Sussex PO21 1PT to 39 Bedford Street Bognor Regis West Sussex PO21 1SH on 1 March 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
10 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | TM01 | Termination of appointment of Erica Winniefred Jupp as a director on 28 August 2015 | |
10 Nov 2015 | TM02 | Termination of appointment of Erica Winniefred Jupp as a secretary on 28 August 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Barrie William Betts as a director on 17 July 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
05 Aug 2014 | TM01 | Termination of appointment of Graham John Percy as a director on 5 August 2014 |