Advanced company searchLink opens in new window

KEYSTONE BIDCO LIMITED

Company number 09069403

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)
20 Jan 2015 AP01 Appointment of Mr David Anthony Sheridan as a director on 5 January 2015
20 Jan 2015 AP01 Appointment of Mr James Michael Douglas Thomson as a director on 5 January 2015
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 35.70
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Sep 2014 MR01 Registration of charge 090694030001, created on 9 September 2014
03 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2014 CERTNM Company name changed soultemptation LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
18 Aug 2014 TM01 Termination of appointment of Jonathon Charles Round as a director on 15 August 2014
18 Aug 2014 AP01 Appointment of Mr Mark Andrew Budd as a director on 15 August 2014
18 Aug 2014 AP01 Appointment of Mr Stephen James Robertson as a director on 15 August 2014
18 Aug 2014 AP01 Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 15 August 2014
18 Aug 2014 AD01 Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 1 Park Row Leeds West Yorkshire LS1 5AB on 18 August 2014
03 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)