- Company Overview for KEELEX 369 LIMITED (07810525)
- Filing history for KEELEX 369 LIMITED (07810525)
- People for KEELEX 369 LIMITED (07810525)
- Charges for KEELEX 369 LIMITED (07810525)
- More for KEELEX 369 LIMITED (07810525)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2018 | TM01 | Termination of appointment of Neil Avey Hughes as a director on 6 June 2018 | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2017 | MR04 | Satisfaction of charge 078105250003 in full | |
26 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
14 Nov 2015 | AA | Group of companies' accounts made up to 30 June 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
24 Apr 2015 | MR01 | Registration of charge 078105250004, created on 20 April 2015 | |
15 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
05 Feb 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
10 May 2013 | MR01 | Registration of charge 078105250003 | |
15 Feb 2013 | AA | Accounts for a medium company made up to 30 June 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
18 Dec 2012 | AA01 | Previous accounting period shortened from 31 October 2012 to 30 June 2012 | |
17 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Dec 2011 | TM01 | Termination of appointment of Keelex Corporate Services Limited as a director | |
30 Dec 2011 | TM01 | Termination of appointment of David Williams as a director | |
30 Dec 2011 | AP01 | Appointment of Mr Clive Palmer as a director | |
30 Dec 2011 | AP01 | Appointment of Mr Neil Avey Hughes as a director | |
30 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 16 December 2011
|