- Company Overview for DANIEL KEE & HO SOLICITORS LTD (05709013)
- Filing history for DANIEL KEE & HO SOLICITORS LTD (05709013)
- People for DANIEL KEE & HO SOLICITORS LTD (05709013)
- More for DANIEL KEE & HO SOLICITORS LTD (05709013)
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) |
---|---|---|---|
28 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2014 | DS01 | Application to strike the company off the register | |
12 May 2014 | AD01 | Registered office address changed from 3 Stedham Place London WC1A 1HU on 12 May 2014 | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
02 May 2013 | AR01 |
Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-05-02
|
|
04 Jan 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
10 Dec 2012 | TM01 | Termination of appointment of Alvyn Kee as a director | |
11 May 2012 | CERTNM |
Company name changed uk immigration & property solicitors LTD\certificate issued on 11/05/12
|
|
30 Apr 2012 | AP01 | Appointment of Alvyn Chuin Liang Kee as a director | |
18 Apr 2012 | CONNOT | Change of name notice | |
17 Apr 2012 | AD01 | Registered office address changed from 17 Redan House 23 Redan Place London W2 4SA on 17 April 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Yeshemebet Monica Daniel on 14 February 2010 | |
23 Dec 2009 | TM01 | Termination of appointment of Suzanne Henry as a director | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
04 Nov 2009 | AD01 | Registered office address changed from 2Nd Flr 42 Westbourne Grove London W2 5SH on 4 November 2009 | |
15 Sep 2009 | 288b | Appointment terminated director sunny leong | |
03 Sep 2009 | 288a | Director appointed suzanne sarah henry | |
07 May 2009 | 363a | Return made up to 14/02/09; full list of members |