Advanced company searchLink opens in new window

KEYSTONE CORPORATION LIMITED

Company number 06437649

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2017 DS01 Application to strike the company off the register
10 Jan 2017 AA Micro company accounts made up to 30 June 2016
19 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
01 Jul 2016 AD01 Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
05 Jan 2016 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
30 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
02 Feb 2015 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
02 Feb 2015 CH02 Director's details changed for Marylebone Directors Limited on 24 June 2014
02 Feb 2015 CH02 Director's details changed for Red Shield Management Limited on 24 June 2014
23 May 2014 TM02 Termination of appointment of Marylebone Management Services Limited as a secretary
23 May 2014 AP04 Appointment of Jtc (Uk) Limited as a secretary
18 Feb 2014 AD01 Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX on 18 February 2014
20 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
02 Dec 2013 AA Total exemption full accounts made up to 30 June 2013
19 Apr 2013 AP01 Appointment of Mr Paul Weir as a director
19 Apr 2013 TM01 Termination of appointment of Robert Surcouf as a director
21 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
21 Dec 2012 CH02 Director's details changed for Marylebone Directors Ltd on 23 November 2012
21 Dec 2012 CH04 Secretary's details changed for Marylebone Management Services Limited on 23 November 2012
21 Dec 2012 CH02 Director's details changed for Red Shield Management Ltd on 23 November 2012
17 Dec 2012 AA Total exemption full accounts made up to 30 June 2012
27 Nov 2012 AD01 Registered office address changed from 6Th Floor 63 Curzon Street London W1J 8PD United Kingdom on 27 November 2012