- Company Overview for KEYTIME OBJECTIVE LTD (05285245)
- Filing history for KEYTIME OBJECTIVE LTD (05285245)
- People for KEYTIME OBJECTIVE LTD (05285245)
- Charges for KEYTIME OBJECTIVE LTD (05285245)
- More for KEYTIME OBJECTIVE LTD (05285245)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
08 Jun 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2019 | DS01 | Application to strike the company off the register | |
26 Mar 2019 | AD01 | Registered office address changed from Riding Court House Riding Court Road Datchet Slough SL3 9JT to 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY on 26 March 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr. Michael David Cox as a director on 1 February 2019 | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
10 Sep 2018 | MR04 | Satisfaction of charge 052852450004 in full | |
10 Sep 2018 | MR04 | Satisfaction of charge 052852450003 in full | |
12 Jun 2018 | PSC05 | Change of details for Keytime Holdings Limited as a person with significant control on 13 October 2017 | |
06 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
26 Oct 2017 | MR01 | Registration of charge 052852450004, created on 18 October 2017 | |
24 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
18 Nov 2016 | AP01 | Appointment of Mrs. Elona Mortimer -Zhika as a director on 7 November 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Mark Jonathan Lewis as a director on 28 September 2016 | |
19 Jan 2016 | TM01 | Termination of appointment of Phillip David Robinson as a director on 12 January 2016 | |
04 Dec 2015 | AP01 | Appointment of Mr Kevin Peter Dady as a director on 1 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
29 Aug 2015 | MR01 | Registration of charge 052852450003, created on 21 August 2015 | |
29 May 2015 | RESOLUTIONS |
Resolutions
|
|
28 May 2015 | AA01 | Current accounting period extended from 31 October 2015 to 30 April 2016 |