- Company Overview for KEY2LONDON LTD (06336716)
- Filing history for KEY2LONDON LTD (06336716)
- People for KEY2LONDON LTD (06336716)
- More for KEY2LONDON LTD (06336716)
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 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
26 May 2017 | AD01 | Registered office address changed from 29 Tudor Road Hayes Middlesex UB3 2QB to 35 Ruddlesway Windsor SL4 5SF on 26 May 2017 | |
26 May 2017 | AP01 | Appointment of Mr Deepak Chandan Rawat as a director on 20 December 2016 | |
26 May 2017 | TM01 | Termination of appointment of Muhammad Kashif Kamran as a director on 20 December 2016 | |
20 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
07 Feb 2015 | AA01 | Current accounting period shortened from 5 April 2015 to 31 March 2015 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
31 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 5 April 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
09 Aug 2013 | CH01 | Director's details changed for Muhammad Kashif Kamran on 1 July 2013 | |
30 Jul 2013 | AD01 | Registered office address changed from 135 Trinity Road Southall Middlesex UB1 1ES on 30 July 2013 | |
23 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
06 Sep 2011 | CH01 | Director's details changed for Muhammad Kashif Kamran on 1 April 2011 |