- Company Overview for KEYCREST LIMITED (05974227)
- Filing history for KEYCREST LIMITED (05974227)
- People for KEYCREST LIMITED (05974227)
- Charges for KEYCREST LIMITED (05974227)
- More for KEYCREST LIMITED (05974227)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2020 | DS01 | Application to strike the company off the register | |
13 Aug 2019 | AP01 | Appointment of Mr Arthur Joseph Grice as a director on 13 August 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Christina Cornelia Van Den Berg as a director on 13 August 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
05 Sep 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
05 Sep 2017 | PSC03 | Notification of The Coreinvest Trust as a person with significant control on 6 April 2016 | |
10 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
09 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
01 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Dec 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | CH04 | Secretary's details changed for Qas Secretaries Limited on 18 April 2014 | |
28 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
29 Apr 2014 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 | |
06 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Feb 2013 | AP01 | Appointment of Miss Christina Cornelia Van Den Berg as a director | |
13 Feb 2013 | TM01 | Termination of appointment of Stephen Kelly as a director |