Advanced company searchLink opens in new window

KEY FORENSIC HOLDINGS LIMITED

Company number 07479149

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 TM01 Termination of appointment of Desmond Paul Vanhinsbergh as a director on 3 May 2018
08 May 2018 TM01 Termination of appointment of Anthony Edward Blake as a director on 3 May 2018
05 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2018 TM01 Termination of appointment of Paul David Hackett as a director on 4 April 2018
05 Apr 2018 TM01 Termination of appointment of Brian David Thomas as a director on 4 April 2018
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
23 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
04 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 17,783,859
04 Oct 2016 TM01 Termination of appointment of Roger Cook as a director on 4 October 2016
05 Feb 2016 AA Group of companies' accounts made up to 30 April 2015
05 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 12,814,810
30 Nov 2015 CH01 Director's details changed for Mr Anthony Edward Blake on 19 November 2015
11 Sep 2015 MR01 Registration of charge 074791490003, created on 8 September 2015
15 Jul 2015 AP01 Appointment of Dr Desmond Paul Vanhinsbergh as a director on 8 July 2015
17 Apr 2015 MR01 Registration of charge 074791490002, created on 15 April 2015
23 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
13 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 12,814,310
30 Jan 2014 AA Group of companies' accounts made up to 30 April 2013
30 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 12,814,310
23 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 12,814,310
26 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders