- Company Overview for KEYSTONE CORPORATION LIMITED (06437649)
- Filing history for KEYSTONE CORPORATION LIMITED (06437649)
- People for KEYSTONE CORPORATION LIMITED (06437649)
- More for KEYSTONE CORPORATION LIMITED (06437649)
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
|
|
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
|
|
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
|
|
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 |