- Company Overview for KEYMORR IMAGING SERVICES LIMITED (02832526)
- Filing history for KEYMORR IMAGING SERVICES LIMITED (02832526)
- People for KEYMORR IMAGING SERVICES LIMITED (02832526)
- Charges for KEYMORR IMAGING SERVICES LIMITED (02832526)
- More for KEYMORR IMAGING SERVICES LIMITED (02832526)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2016 | DS01 | Application to strike the company off the register | |
30 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | AD03 | Register(s) moved to registered inspection location C/O Restore Plc 66 Grosvenor Street London W1K 3JL | |
02 Jul 2015 | AD02 | Register inspection address has been changed to C/O Restore Plc 66 Grosvenor Street London W1K 3JL | |
27 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2014 | AP01 | Appointment of Mr Adam Councell as a director on 7 October 2014 | |
07 Oct 2014 | AP01 | Appointment of Mr Charles Antony Lawrence Skinner as a director on 7 October 2014 | |
07 Oct 2014 | AP03 | Appointment of Sarah Waudby as a secretary on 7 October 2014 | |
07 Oct 2014 | TM02 | Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 7 October 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Christopher Joseph Skufca as a director on 7 October 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Paul Gerard Jantsch as a director on 7 October 2014 | |
07 Oct 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill RH1 5DY on 7 October 2014 | |
11 Aug 2014 | AA | Full accounts made up to 31 May 2014 | |
23 Jul 2014 | MR05 | All of the property or undertaking has been released from charge 6 | |
03 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
10 Jun 2014 | AD01 | Registered office address changed from C/O Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 10 June 2014 | |
10 Jun 2014 | CH04 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 | |
10 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
13 May 2013 | AUD | Auditor's resignation | |
07 May 2013 | AUD | Auditor's resignation |