- Company Overview for KEY INDEPENDENT FINANCE LIMITED (04358921)
- Filing history for KEY INDEPENDENT FINANCE LIMITED (04358921)
- People for KEY INDEPENDENT FINANCE LIMITED (04358921)
- More for KEY INDEPENDENT FINANCE LIMITED (04358921)
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) |
---|---|---|---|
09 Mar 2016 | AA | Micro company accounts made up to 31 December 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | AA | Micro company accounts made up to 31 December 2014 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | AD01 | Registered office address changed from 51 the Timbers St. Georges Telford Shropshire TF2 9UY to 51 the Timbers St. Georges Telford Shropshire TF2 9UY on 10 September 2015 | |
04 Sep 2015 | AD01 | Registered office address changed from 51 the Timbers St Georges Telford Shropshire TF2 9UY to 51 the Timbers St. Georges Telford Shropshire TF2 9UY on 4 September 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from 27 Flixton Road Urmston Manchester M41 5EL to 51 the Timbers St Georges Telford Shropshire TF2 9UY on 26 August 2015 | |
15 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2015 | AP03 | Appointment of John Whittaker as a secretary on 15 January 2015 | |
25 Feb 2015 | AP01 | Appointment of Mr John Whittaker as a director on 15 January 2015 | |
24 Feb 2015 | AP01 | Appointment of Michael Johnson as a director on 15 January 2015 | |
24 Feb 2015 | TM02 | Termination of appointment of Elena Martinez as a secretary on 15 January 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Philippe Fabri as a director on 15 January 2015 | |
26 Jan 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Sep 2013 | AD01 | Registered office address changed from , 31 Chapel Brow, Leyland, Lancashire, PR25 3NH on 4 September 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders |