- Company Overview for KEYENGAGE LIMITED (08829945)
- Filing history for KEYENGAGE LIMITED (08829945)
- People for KEYENGAGE LIMITED (08829945)
- More for KEYENGAGE LIMITED (08829945)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2019 | DS01 | Application to strike the company off the register | |
07 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
09 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2017 | CONNOT | Change of name notice | |
26 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Feb 2017 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to Lavernock Albert Road Hampton Hill Middlesex TW12 1LB on 17 February 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Jul 2015 | AD01 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 9 July 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
02 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-02
|