- Company Overview for KEY EXHIBITIONS LIMITED (02391611)
- Filing history for KEY EXHIBITIONS LIMITED (02391611)
- People for KEY EXHIBITIONS LIMITED (02391611)
- Registers for KEY EXHIBITIONS LIMITED (02391611)
- More for KEY EXHIBITIONS LIMITED (02391611)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2022 | DS01 | Application to strike the company off the register | |
16 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Ann Jessica Saundry as a director on 19 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 May 2018 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
17 May 2018 | AD02 | Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF | |
16 May 2018 | CH01 | Director's details changed for Ann Jessica Saundry on 10 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
15 May 2018 | CH01 | Director's details changed for Mr Adrian Philip Cox on 1 March 2018 | |
08 May 2018 | PSC05 | Change of details for Key Publishing Limited as a person with significant control on 6 April 2016 | |
02 May 2018 | CH01 | Director's details changed for Mr Adrian Philip Cox on 2 April 2018 | |
02 May 2018 | CH03 | Secretary's details changed for Mr Adrian Philip Cox on 2 April 2018 | |
02 May 2018 | CH01 | Director's details changed for Mr Adrian Philip Cox on 2 April 2018 | |
02 May 2018 | CH03 | Secretary's details changed for Mr Adrian Philip Cox on 2 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Richard Allan Cox as a director on 5 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Andrea Valerie Cox as a director on 5 April 2018 | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
14 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 |