- Company Overview for KEY LEAD LIMITED (04666471)
- Filing history for KEY LEAD LIMITED (04666471)
- People for KEY LEAD LIMITED (04666471)
- More for KEY LEAD LIMITED (04666471)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2019 | DS01 | Application to strike the company off the register | |
18 Mar 2019 | TM01 | Termination of appointment of Steve Richard Winters as a director on 18 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
05 Dec 2018 | AD01 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 5 December 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
09 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Jul 2016 | TM01 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 | |
15 Jul 2016 | AP01 | Appointment of Mr Steve Winters as a director on 6 July 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Mar 2014 | CH04 | Secretary's details changed for Wpp Group (Nominees) Limited on 8 February 2014 | |
05 Feb 2014 | AP01 | Appointment of Mr Charles Ward Van Der Welle as a director | |
05 Feb 2014 | TM01 | Termination of appointment of Paul Delaney as a director | |
27 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |