- Company Overview for KEY MC LIMITED (08237024)
- Filing history for KEY MC LIMITED (08237024)
- People for KEY MC LIMITED (08237024)
- More for KEY MC LIMITED (08237024)
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 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2022 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
28 Jul 2021 | AD01 | Registered office address changed from Suite C Ground Floor Metro House Metrocentre Gateshead Tyne and Wear NE11 9NH England to Unit 52, Basepoint Business Centre Rivermead Drive Swindon SN5 7EX on 28 July 2021 | |
22 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2021 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2020 | AD01 | Registered office address changed from Latimer House 6 Edward Street Birmingham West Midlands B1 2RX to Suite C Ground Floor Metro House Metrocentre Gateshead Tyne and Wear NE11 9NH on 22 October 2020 | |
11 Feb 2020 | AAMD | Amended micro company accounts made up to 31 October 2017 | |
11 Feb 2020 | AAMD | Amended total exemption full accounts made up to 31 October 2016 | |
28 Jan 2020 | AA | Micro company accounts made up to 31 October 2018 | |
24 Dec 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
27 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2019 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
12 Jan 2018 | AD01 | Registered office address changed from Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ to Latimer House 6 Edward Street Birmingham West Midlands B1 2RX on 12 January 2018 |