- Company Overview for KEYSTONE MUSIC PUBLISHING LIMITED (06052178)
- Filing history for KEYSTONE MUSIC PUBLISHING LIMITED (06052178)
- People for KEYSTONE MUSIC PUBLISHING LIMITED (06052178)
- More for KEYSTONE MUSIC PUBLISHING LIMITED (06052178)
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) |
---|---|---|---|
09 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2017 | DS01 | Application to strike the company off the register | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | CH03 | Secretary's details changed for Mr Frederick John Janes on 1 January 2015 | |
17 Mar 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
16 Jul 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Apr 2011 | TM01 | Termination of appointment of Andrew Elliman as a director | |
16 Mar 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
16 Mar 2011 | CH01 | Director's details changed for Mr Andrew Steven Elliman on 15 January 2011 | |
16 Mar 2011 | CH01 | Director's details changed for Mr Frederick John Janes on 15 January 2011 | |
16 Mar 2011 | CH01 | Director's details changed for Mr Trevor John Janes on 15 January 2011 | |
16 Mar 2011 | AD01 | Registered office address changed from C/O Mr F Janes 47 Godfrey Way Great Dunmow Essex CM6 2AY England on 16 March 2011 | |
12 Jan 2011 | AD01 | Registered office address changed from Uk House, 315 Collier Row Lane Romford Essex RM5 3ND on 12 January 2011 | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
21 Jan 2010 | AD02 | Register inspection address has been changed from C/O Mr F J Janes 47 Godfrey Way Great Dunmow Essex CM6 2AY England |