Advanced company searchLink opens in new window

KEY FASHION LIMITED

Company number 08003391

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)
09 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with updates
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
05 Oct 2015 AD01 Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
12 Aug 2013 AP01 Appointment of Miss Amy Andrea Childs as a director
09 Aug 2013 CH01 Director's details changed for Ms Claire Powell on 5 July 2013
05 Jul 2013 CERTNM Company name changed celebrity fashion clothing LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
28 Mar 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
05 Nov 2012 AD01 Registered office address changed from 12-14 Westbury Drive Brentwood CM14 4JZ England on 5 November 2012
23 Mar 2012 NEWINC Incorporation