- Company Overview for KEY INTERIM SOLUTIONS LIMITED (08040755)
- Filing history for KEY INTERIM SOLUTIONS LIMITED (08040755)
- People for KEY INTERIM SOLUTIONS LIMITED (08040755)
- More for KEY INTERIM SOLUTIONS LIMITED (08040755)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2020 | DS01 | Application to strike the company off the register | |
23 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
23 May 2020 | AD01 | Registered office address changed from 4 Amy Johnson Way Blackpool FY4 2RH England to 24 the Cherries Euxton Chorley PR7 6NG on 23 May 2020 | |
19 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
01 Nov 2019 | AA01 | Previous accounting period extended from 30 April 2019 to 31 October 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
26 Apr 2019 | AD01 | Registered office address changed from 24 the Cherries Euxton Chorley PR7 6NG England to 4 Amy Johnson Way Blackpool FY4 2RH on 26 April 2019 | |
16 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from 1 Derwent Business Centre Clarke Street Derby DE1 2BU England to 24 the Cherries Euxton Chorley PR7 6NG on 22 October 2018 | |
26 Jul 2018 | AD01 | Registered office address changed from 1 Clarke Street Derby DE1 2BU England to 1 Derwent Business Centre Clarke Street Derby DE1 2BU on 26 July 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Mr Timothy Charles Cotterall on 28 June 2018 | |
29 Jun 2018 | PSC04 | Change of details for Mr Timothy Charles Cotterall as a person with significant control on 28 June 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England to 1 Clarke Street Derby DE1 2BU on 29 June 2018 | |
03 May 2018 | AD01 | Registered office address changed from 24 the Cherries Euxton Chorley Lancashire PR7 6NG England to 4 Calder Court Amy Johnson Way Blackpool FY4 2RH on 3 May 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
13 Mar 2018 | AD01 | Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH to 24 the Cherries Euxton Chorley Lancashire PR7 6NG on 13 March 2018 | |
19 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | AD02 | Register inspection address has been changed to 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH |