Advanced company searchLink opens in new window

KEYPAD OFFICES LIMITED

Company number 08610113

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2022 DS01 Application to strike the company off the register
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
15 Jul 2021 CH01 Director's details changed for Mrs Ingrid Christina Gunbie on 15 July 2021
06 May 2021 PSC04 Change of details for Mr Kenneth Charles Gunbie as a person with significant control on 6 April 2021
06 May 2021 PSC04 Change of details for Mrs Ingrid Christina Gunbie as a person with significant control on 6 April 2021
04 May 2021 CH01 Director's details changed for Mr Kenneth Charles Gunbie on 6 April 2021
04 May 2021 CH01 Director's details changed for Mrs Ingrid Christina Gunbie on 6 April 2021
04 May 2021 AD01 Registered office address changed from Cloud House 59 London Road Backwater Camberley Surrey GU17 0AB United Kingdom to Cloud House 59 London Road Blackwater Camberley Surrey GU17 0AB on 4 May 2021
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
07 Apr 2021 PSC04 Change of details for Mr Kenneth Charles Gunbie as a person with significant control on 6 April 2021
07 Apr 2021 CH01 Director's details changed for Mr Kenneth Charles Gunbie on 6 April 2021
07 Apr 2021 CH01 Director's details changed for Mrs Ingrid Christina Gunbie on 6 April 2021
07 Apr 2021 PSC04 Change of details for Mrs Ingrid Christina Gunbie as a person with significant control on 6 April 2021
07 Apr 2021 AD01 Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to Cloud House 59 London Road Backwater Camberley Surrey GU17 0AB on 7 April 2021
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
04 Jul 2019 PSC04 Change of details for Mr Kenneth Charles Gunbie as a person with significant control on 4 July 2019
04 Jul 2019 PSC04 Change of details for Mrs Ingrid Christina Gunbie as a person with significant control on 4 July 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
17 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
14 May 2018 AD01 Registered office address changed from Queen Anne House Bridge Road Bagshot Surrey GU19 5AT to Thor House 49 Guildford Road Bagshot Surrey GU19 5NG on 14 May 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017