Advanced company searchLink opens in new window

KEY2KEY LIMITED

Company number 07511773

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 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2014 DS01 Application to strike the company off the register
30 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
20 May 2013 AD01 Registered office address changed from 3-5 Swallow Place London W1B 2AF United Kingdom on 20 May 2013
06 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-02-06
  • GBP 2
29 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Sep 2012 TM01 Termination of appointment of Anton Curtis as a director
21 Sep 2012 TM01 Termination of appointment of Tracy Slater as a director
06 Sep 2012 TM01 Termination of appointment of David Case as a director
17 Jul 2012 TM01 Termination of appointment of Michael Taylor as a director
29 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
07 Dec 2011 SH01 Statement of capital following an allotment of shares on 16 November 2011
  • GBP 10,000
22 Nov 2011 TM01 Termination of appointment of David Case as a director
17 Nov 2011 AP03 Appointment of Mr Stephen John Carter as a secretary
16 Nov 2011 AP01 Appointment of Mr David Anthony Case as a director
16 Nov 2011 AD01 Registered office address changed from 4 Whiprow Cottages Much Hadham Herts SG10 6HG United Kingdom on 16 November 2011
16 Nov 2011 AP01 Appointment of Mr Anton Curtis as a director
16 Nov 2011 AP01 Appointment of Mr Michael Anthony Taylor as a director
16 Nov 2011 AP01 Appointment of Miss Tracy Anne Slater as a director
16 Nov 2011 AP01 Appointment of Mr Geoffrey Stephen Wheeler as a director
01 Jun 2011 AP01 Appointment of Mr David Anthony Case as a director
31 May 2011 TM01 Termination of appointment of David Anthony Close as a director
01 Feb 2011 NEWINC Incorporation