Advanced company searchLink opens in new window

KEY BISCAYNE LTD.

Company number 05741957

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
10 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Oct 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
20 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Dec 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
27 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Aug 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
03 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
04 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Apr 2012 AD01 Registered office address changed from Flat 5 Downham Court Long Lodge Drive Walton on Thames Surrey KT12 3BZ on 27 April 2012
13 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
31 Aug 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
10 Feb 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
01 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
13 May 2010 CH01 Director's details changed for Josephine Erna L Van Laer on 15 December 2009
12 Jan 2010 AR01 Annual return made up to 19 October 2009 with full list of shareholders
12 Jan 2010 TM02 Termination of appointment of Jura Secretarial Services Ltd. as a secretary
12 Jan 2010 CH01 Director's details changed for Nicolaas Van Heijningen on 21 October 2009
15 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
10 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
29 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008
10 Dec 2008 363a Return made up to 10/12/08; full list of members