- Company Overview for KEY 2 GROUP LTD (04169502)
- Filing history for KEY 2 GROUP LTD (04169502)
- People for KEY 2 GROUP LTD (04169502)
- Charges for KEY 2 GROUP LTD (04169502)
- Insolvency for KEY 2 GROUP LTD (04169502)
- More for KEY 2 GROUP LTD (04169502)
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) |
---|---|---|---|
13 Nov 2020 | BONA | Bona Vacantia disclaimer | |
06 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2020 | L64.07 | Completion of winding up | |
17 Apr 2019 | COCOMP | Order of court to wind up | |
03 Apr 2019 | COCOMP | Order of court to wind up | |
03 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
03 Sep 2018 | PSC01 | Notification of John Finnemore as a person with significant control on 22 August 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr John Finnemore as a director on 22 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of James Tierney as a director on 17 August 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Martin Clive Boulton as a director on 16 August 2018 | |
16 Aug 2018 | AP01 | Appointment of Mr James Tierney as a director on 16 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
10 Aug 2018 | TM01 | Termination of appointment of James Tierney as a director on 3 August 2018 | |
28 Jul 2018 | PSC07 | Cessation of Key 2 Holdings Ltd as a person with significant control on 26 July 2018 | |
19 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
15 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 29 December 2017
|
|
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
07 Jan 2018 | PSC02 | Notification of Key 2 Holdings Ltd as a person with significant control on 27 December 2017 | |
31 Dec 2017 | AP01 | Appointment of Mr James Tierney as a director on 22 December 2017 | |
31 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
29 Dec 2017 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
29 Dec 2017 | MR04 | Satisfaction of charge 6 in full | |
29 Dec 2017 | MR04 | Satisfaction of charge 3 in full | |
29 Dec 2017 | MR04 | Satisfaction of charge 041695020008 in full |