- Company Overview for KEY UNIVERSAL LTD (04439451)
- Filing history for KEY UNIVERSAL LTD (04439451)
- People for KEY UNIVERSAL LTD (04439451)
- Insolvency for KEY UNIVERSAL LTD (04439451)
- More for KEY UNIVERSAL LTD (04439451)
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) |
---|---|---|---|
04 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2017 | |
26 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2016 | |
18 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2015 | |
27 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2014 | |
23 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2013 | |
30 Nov 2012 | AD01 | Registered office address changed from C/O 44 Alie Street 44 Alie Street Tower Hamlets London E1 8DA United Kingdom on 30 November 2012 | |
29 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
29 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2012 | AD01 | Registered office address changed from First Floor Commercial Road London E1 1NU United Kingdom on 24 February 2012 | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Jan 2012 | AP02 | Appointment of Anish Verma as a director | |
16 Nov 2011 | CH01 | Director's details changed for Mr Shahid Maqbool on 16 November 2011 | |
16 Nov 2011 | TM01 | Termination of appointment of Anish Verma as a director | |
16 Nov 2011 | AP01 | Appointment of Mr Shahid Maqbool as a director | |
13 Nov 2011 | AD01 | Registered office address changed from , Key Universal House 44 Alie Street, London, Tower Hamlets, E1 8DA on 13 November 2011 | |
15 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2011 | AR01 |
Annual return made up to 15 May 2011 with full list of shareholders
Statement of capital on 2011-06-14
|
|
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2011 | AP01 | Appointment of Anish Verma as a director |