- Company Overview for KEYZ2SUCCESS LIMITED (05668163)
- Filing history for KEYZ2SUCCESS LIMITED (05668163)
- People for KEYZ2SUCCESS LIMITED (05668163)
- More for KEYZ2SUCCESS LIMITED (05668163)
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 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AD01 | Registered office address changed from 30 Willow Wood Crescent London SE25 5PZ to Challenge House Suite 104 616 Mitcham Road Croydon Surrey CR0 3AA on 12 November 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | CH01 | Director's details changed for Nathanyah Anesther Goodridge on 2 February 2014 | |
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Feb 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
|
|
02 Feb 2014 | AD01 | Registered office address changed from 6 Broxholme Close London SE25 6BL United Kingdom on 2 February 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
24 Aug 2011 | TM02 | Termination of appointment of Miroslav Siba as a secretary | |
24 Aug 2011 | AD01 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 24 August 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Nathanyah Anesther Goodridge on 1 October 2009 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Jan 2009 | 363a | Return made up to 06/01/09; full list of members | |
04 Feb 2008 | 363a | Return made up to 06/01/08; full list of members |