Advanced company searchLink opens in new window

KEYCREST LIMITED

Company number 05974227

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)
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
  • GBP 2
09 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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