- Company Overview for KEELEX 322 LIMITED (06343750)
- Filing history for KEELEX 322 LIMITED (06343750)
- People for KEELEX 322 LIMITED (06343750)
- Charges for KEELEX 322 LIMITED (06343750)
- More for KEELEX 322 LIMITED (06343750)
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) |
---|---|---|---|
15 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
07 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
13 Oct 2022 | PSC04 | Change of details for Mr Graham Johnston as a person with significant control on 13 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
01 Jun 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
24 Mar 2022 | MR01 | Registration of charge 063437500002, created on 23 March 2022 | |
23 Oct 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
27 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
22 Jul 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
22 Jun 2020 | AD01 | Registered office address changed from 30 Inkerman Street Nechells Birmingham B7 4SB to Unit 28 Maybrook Business Park Minworth Sutton Coldfield West Midlands B76 1AL on 22 June 2020 | |
09 Oct 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
16 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
30 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Sep 2016 | CH01 | Director's details changed for Mr Graham Johnston on 27 September 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
13 Sep 2016 | AAMD | Amended total exemption small company accounts made up to 31 August 2015 | |
27 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2015 |