Advanced company searchLink opens in new window

KEY CRITERIA MEDIA LIMITED

Company number 06450002

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)
18 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Nov 2018 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF England to Quadrant House 4 Thomas More Square London E1W 1YW on 22 November 2018
12 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 28 August 2018
09 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 28 August 2017
09 Nov 2016 4.68 Liquidators' statement of receipts and payments to 28 August 2016
04 Nov 2015 4.68 Liquidators' statement of receipts and payments to 28 August 2015
05 Sep 2014 4.20 Statement of affairs with form 4.19
05 Sep 2014 600 Appointment of a voluntary liquidator
05 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-29
20 Aug 2014 AD01 Registered office address changed from Gables House 239 Regents Park Road London N3 3LF England to Gable House 239 Regents Park Road London N3 3LF on 20 August 2014
20 Aug 2014 AD01 Registered office address changed from 11Th Floor Portland House Bressenden Place London SW1E 5BH to Gable House 239 Regents Park Road London N3 3LF on 20 August 2014
21 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
30 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 May 2013
19 Apr 2013 AD01 Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 19 April 2013
21 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Sep 2012 CH01 Director's details changed for Juraid Anwer on 19 July 2012
16 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
23 Nov 2011 TM02 Termination of appointment of Portland Registrars Limited as a secretary
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Mar 2011 AA Total exemption small company accounts made up to 31 December 2009
25 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
25 Jan 2011 CH04 Secretary's details changed for Portland Registrars Limited on 11 December 2010