- Company Overview for KEYPAD OFFICES LIMITED (08610113)
- Filing history for KEYPAD OFFICES LIMITED (08610113)
- People for KEYPAD OFFICES LIMITED (08610113)
- More for KEYPAD OFFICES LIMITED (08610113)
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 |