Advanced company searchLink opens in new window

DATA KEY PRODUCTS LIMITED

Company number 03936233

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)
08 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2020 WU15 Notice of final account prior to dissolution
07 Nov 2019 WU07 Progress report in a winding up by the court
12 Dec 2018 AD01 Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 16-17 Boundary Road Hove East Sussex BN3 4AN on 12 December 2018
12 Nov 2018 WU07 Progress report in a winding up by the court
19 Jan 2018 WU07 Progress report in a winding up by the court
14 Dec 2016 LIQ MISC Insolvency:annual progress report for period up to 24/10/2016
05 Jan 2016 LIQ MISC Insolvency:progress report brought down to 24/10/2015
30 Sep 2015 AD01 Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
02 Jan 2015 LIQ MISC INSOLVENCY:re progress report 25/10/2013-24/10/2014
30 Dec 2014 LIQ MISC INSOLVENCY:progress report ends 24/10/2014
02 Dec 2013 AD01 Registered office address changed from 5 Methuen Road Edgware HA8 6EU on 2 December 2013
28 Nov 2013 4.31 Appointment of a liquidator
24 Sep 2013 COCOMP Order of court to wind up
18 Dec 2012 TM02 Termination of appointment of Dilipkumar Avlani as a secretary
30 Jul 2012 AD01 Registered office address changed from 5 Methuen Road Edgeware HA8 6EU on 30 July 2012
13 Jul 2012 AD01 Registered office address changed from 63 Sudbury Court Road Harrow Middlesex HA1 3SD United Kingdom on 13 July 2012
08 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2008
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2007
20 Sep 2010 AA Accounts for a small company made up to 31 December 2006
14 Jul 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1,000
13 Jul 2010 CH01 Director's details changed for Rahi Vakani on 1 October 2009