Advanced company searchLink opens in new window

KEYNES ALLIANCE LIMITED

Company number 04587413

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2016 DS01 Application to strike the company off the register
19 Feb 2016 TM01 Termination of appointment of Vladimir Pristoupa as a director on 10 February 2016
14 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Feb 2016 DS02 Withdraw the company strike off application
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2016 DS01 Application to strike the company off the register
27 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2015 AD01 Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 1 October 2015
11 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Nov 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Nov 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
18 Oct 2013 AD01 Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 18 October 2013
05 Oct 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1,000
04 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Dec 2012 AP01 Appointment of Ms. Jillian Teresia James as a director
10 Dec 2012 TM01 Termination of appointment of Sarah Petre-Mears as a director
21 Sep 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Oct 2011 AP04 Appointment of Unitrust Corporate Services Ltd. as a secretary
04 Oct 2011 AP01 Appointment of Mrs Sarah Louise Petre-Mears as a director
09 Sep 2011 TM02 Termination of appointment of Unitrust Corporate Services Limited as a secretary