- Company Overview for KEYWORD LOGIC LTD (04967920)
- Filing history for KEYWORD LOGIC LTD (04967920)
- People for KEYWORD LOGIC LTD (04967920)
- Insolvency for KEYWORD LOGIC LTD (04967920)
- Registers for KEYWORD LOGIC LTD (04967920)
- More for KEYWORD LOGIC LTD (04967920)
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) |
---|---|---|---|
27 Aug 2024 | AD03 | Register(s) moved to registered inspection location 101 Wharfside Street Birmingham B1 1RF | |
27 Aug 2024 | AD02 | Register inspection address has been changed to 101 Wharfside Street Birmingham B1 1RF | |
16 Aug 2024 | AD01 | Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 16 August 2024 | |
16 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2024 | LIQ01 | Declaration of solvency | |
16 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
06 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Gordon James Wilson as a director on 5 July 2023 | |
19 Jun 2023 | AP01 | Appointment of Mr Stephen Eric Dews as a director on 9 June 2023 | |
19 Jun 2023 | AP01 | Appointment of Mr Simon David Walsh as a director on 9 June 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Richard James Kerr as a director on 10 February 2023 | |
20 Dec 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
15 Jul 2022 | AD01 | Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 15 July 2022 | |
05 May 2022 | AP03 | Appointment of Mrs Jayne Louise Aspell as a secretary on 26 April 2022 | |
05 May 2022 | TM02 | Termination of appointment of Natalie Amanda Shaw as a secretary on 26 April 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of Andrew William Hicks as a director on 1 February 2022 | |
07 Feb 2022 | AP01 | Appointment of Mr Richard James Kerr as a director on 1 February 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
22 Oct 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 28 February 2022 | |
20 Oct 2021 | AP01 | Appointment of Mr Gordon James Wilson as a director on 14 October 2021 | |
20 Oct 2021 | AP01 | Appointment of Mr Andrew William Hicks as a director on 14 October 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from 1-2 Hatfields London SE1 9PG England to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 20 October 2021 | |
20 Oct 2021 | AP03 | Appointment of Natalie Amanda Shaw as a secretary on 14 October 2021 |