Advanced company searchLink opens in new window

KEY MC LIMITED

Company number 08237024

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 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