Advanced company searchLink opens in new window

KEYMOMENT LIMITED

Company number 04416347

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2011 DS01 Application to strike the company off the register
27 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
Statement of capital on 2011-04-27
  • GBP 100
27 Apr 2011 AD01 Registered office address changed from Unit 8 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GH on 27 April 2011
18 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
09 Jun 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
09 Jun 2010 CH03 Secretary's details changed for Mrs Stephanie Alison Fitzpatrick on 1 October 2009
08 Jun 2010 CH01 Director's details changed for Amanda Jane Evill on 1 October 2009
24 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
27 May 2009 363a Return made up to 15/04/09; full list of members
27 May 2009 288c Secretary's Change of Particulars / stephanie fitzpatrick / 24/03/2007 / Surname was: fitzpatrick, now: fitzpatrick corkin; HouseName/Number was: , now: 57; Street was: 57 harrow road, now: harrow road
10 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
08 May 2008 363a Return made up to 15/04/08; full list of members
21 Apr 2008 353 Location of register of members
21 Apr 2008 287 Registered office changed on 21/04/2008 from unit 2 media village liscombe park, soulbury leighton buzzard bedfordshire LU7 0GH
21 Apr 2008 190 Location of debenture register
18 Apr 2008 288c Secretary's Change of Particulars / stephanie fitzpatrick / 24/03/2007 / Surname was: fitzpatrick, now: fitzpatrick corkin; HouseName/Number was: , now: 57; Street was: 57 harrow road, now: harrow road
18 Apr 2008 288c Director's Change of Particulars / amanda evill / 16/04/2007 / HouseName/Number was: , now: 206; Street was: lovetts, now: castle hill road; Area was: bragenham side, stoke hammond, now: totternhoe; Post Town was: milton keynes, now: dunstable; Region was: , now: bedfordshire; Post Code was: MK17 9DB, now: LU6 2BW; Country was: , now: united kingdo
08 Apr 2008 AA Total exemption small company accounts made up to 30 April 2007
06 Jul 2007 363a Return made up to 15/04/07; full list of members
26 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
29 Jun 2006 363a Return made up to 15/04/06; full list of members
22 Jun 2005 AA Total exemption full accounts made up to 30 April 2005
02 Jun 2005 363s Return made up to 15/04/05; full list of members