- Company Overview for KEY CHANCE LIMITED (06966015)
- Filing history for KEY CHANCE LIMITED (06966015)
- People for KEY CHANCE LIMITED (06966015)
- More for KEY CHANCE LIMITED (06966015)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | AD01 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP to Chase Business Centre 39-41 Chase Side London N14 5BP on 17 July 2014 | |
31 Jul 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
18 Jun 2013 | AR01 |
Annual return made up to 26 April 2013 with full list of shareholders
|
|
18 Jun 2013 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary | |
18 Jun 2013 | TM02 | Termination of appointment of C&V Business Services Limited as a secretary | |
01 Sep 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
26 Apr 2012 | AP04 | Appointment of C&V Business Services Limited as a secretary | |
26 Apr 2012 | TM02 | Termination of appointment of Fletcher Kennedy Secretaries Ltd as a secretary | |
17 Apr 2012 | AD01 | Registered office address changed from Mtwra2097F Rm B 1/F La Bldg 66 Corporation Road Cardiff South Glamorgan CF11 7AW on 17 April 2012 | |
03 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
01 Sep 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
26 Aug 2010 | AD01 | Registered office address changed from C/O Fletcher Kennedy Limited 72 High Street Haslemere Surrey GU27 2LA on 26 August 2010 | |
25 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
24 May 2010 | CH04 | Secretary's details changed for Fletcher Kennedy Secretaries Ltd on 28 April 2010 | |
19 Apr 2010 | MEM/ARTS | Memorandum and Articles of Association | |
19 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2010 | CH01 | Director's details changed for Shiling Jiang on 25 March 2010 |