Advanced company searchLink opens in new window

KEYMORR IMAGING SERVICES LIMITED

Company number 02832526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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