- Company Overview for KEY INNS GLOBAL LIMITED (04240679)
- Filing history for KEY INNS GLOBAL LIMITED (04240679)
- People for KEY INNS GLOBAL LIMITED (04240679)
- Charges for KEY INNS GLOBAL LIMITED (04240679)
- More for KEY INNS GLOBAL LIMITED (04240679)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2011 | TM01 | Termination of appointment of Susan Johnston as a director | |
24 Dec 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2010 | CH04 | Secretary's details changed for Lakecourt Management Ltd on 1 October 2009 | |
11 Aug 2010 | TM01 | Termination of appointment of Michael Richards as a director | |
11 Aug 2010 | CH01 | Director's details changed for Michael Gregory Richards on 1 October 2009 | |
20 May 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
11 May 2010 | AP01 | Appointment of Susan Carol Johnston as a director | |
11 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
27 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2009 | 363a | Return made up to 25/06/09; full list of members | |
07 Sep 2009 | 287 | Registered office changed on 07/09/2009 from 2 mermond place swanage dorset BH19 1DG | |
07 Sep 2009 | 288b | Appointment Terminated Secretary nicola richards | |
07 Sep 2009 | 288a | Secretary appointed lakecourt management LTD | |
30 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
29 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
29 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Jul 2008 | 363a | Return made up to 25/06/08; full list of members | |
02 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |