- Company Overview for KEAYPADS (LIBRAN LAMINATIONS) LIMITED (07412831)
- Filing history for KEAYPADS (LIBRAN LAMINATIONS) LIMITED (07412831)
- People for KEAYPADS (LIBRAN LAMINATIONS) LIMITED (07412831)
- More for KEAYPADS (LIBRAN LAMINATIONS) LIMITED (07412831)
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) |
---|---|---|---|
14 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2016 | DS01 | Application to strike the company off the register | |
16 Nov 2016 | AD01 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Suite E3 Tower House Latimer Park Latimer Road Latimer Buckinghamshire HP5 1TU on 16 November 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
04 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
28 Nov 2013 | TM01 | Termination of appointment of Cheryl Eggleton as a director | |
28 Nov 2013 | AP01 | Appointment of Mr Geoffrey Leslie Simm as a director | |
20 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
01 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
20 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
28 Jun 2011 | TM01 | Termination of appointment of Timothy Nutt as a director | |
28 Jun 2011 | AP01 | Appointment of Ms Cheryl Ann Eggleton as a director | |
15 Apr 2011 | CERTNM |
Company name changed keaypads LIMITED\certificate issued on 15/04/11
|
|
30 Mar 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
19 Oct 2010 | NEWINC | Incorporation |