Advanced company searchLink opens in new window

KEI CAPITAL LTD

Company number 09131188

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)
03 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-10
07 Dec 2018 PSC01 Notification of Amrane Kroubi as a person with significant control on 7 December 2018
07 Dec 2018 PSC01 Notification of Jean Claude Endamne as a person with significant control on 7 December 2018
07 Dec 2018 PSC07 Cessation of Dmytro Ivashchenko as a person with significant control on 7 December 2018
07 Dec 2018 TM01 Termination of appointment of Shirley Bentov as a director on 7 December 2018
07 Dec 2018 AP01 Appointment of Mr Jean Claude Endamne as a director on 7 December 2018
07 Dec 2018 AP01 Appointment of Mr Amrane Kroubi as a director on 7 December 2018
07 Dec 2018 PSC07 Cessation of Mickael Claude Boulet as a person with significant control on 7 December 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
14 Feb 2018 AP01 Appointment of Mrs Shirley Bentov as a director on 14 February 2018
14 Feb 2018 TM01 Termination of appointment of Mickael Claude Boulet as a director on 14 February 2018
04 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
12 May 2017 CH04 Secretary's details changed for Amedia Ltd on 21 April 2017
12 May 2017 AD01 Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 12 May 2017
20 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
29 Feb 2016 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • EUR 1,000
20 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • EUR 1,000
15 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-15
  • EUR 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)