Advanced company searchLink opens in new window

KEYREST LIMITED

Company number 03273817

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2016 DS01 Application to strike the company off the register
10 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
23 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
25 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
10 Sep 2015 AA Accounts for a dormant company made up to 30 April 2015
21 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
18 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
19 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
17 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
09 Nov 2012 TM02 Termination of appointment of Adrian Slowey as a secretary
07 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
10 Sep 2011 AA Accounts for a dormant company made up to 30 April 2011
03 Mar 2011 CH01 Director's details changed for Michael Pickup on 1 January 2011
15 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
11 May 2010 AA Accounts for a dormant company made up to 30 April 2010
27 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Michael Pickup on 4 November 2009
27 Nov 2009 AD01 Registered office address changed from 41 Waterloo Road London NW2 7TS on 27 November 2009
07 Sep 2009 AA Accounts for a dormant company made up to 30 April 2009
13 Jan 2009 AA Accounts for a dormant company made up to 30 April 2008
07 Jan 2009 363a Return made up to 05/11/08; full list of members