Advanced company searchLink opens in new window

KEYTRIX LIMITED

Company number 08069801

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2017 DS01 Application to strike the company off the register
05 Jun 2017 CS01 Confirmation statement made on 28 March 2017 with updates
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
11 May 2017 AA Total exemption full accounts made up to 31 May 2016
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
16 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Feb 2016 AD01 Registered office address changed from Suite 3.15 One Fetter Lane London EC4A 1BR to Suite 1, 5 Percy Street London W1T 1DG on 1 February 2016
20 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Oct 2014 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Suite 3.15 One Fetter Lane London EC4A 1BR on 23 October 2014
10 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
10 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
10 Jun 2014 TM01 Termination of appointment of Ayub Khan as a director
10 Jun 2014 AP01 Appointment of Mr Mikhail Budalovskiy as a director
09 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
09 Jun 2014 TM01 Termination of appointment of Mikhail Budalovskiy as a director
09 Jun 2014 AP01 Appointment of Mr. Ayub Khan as a director
04 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
13 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
04 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
15 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted