- Company Overview for KEI CAPITAL LTD (09131188)
- Filing history for KEI CAPITAL LTD (09131188)
- People for KEI CAPITAL LTD (09131188)
- More for KEI CAPITAL LTD (09131188)
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
|
|
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
|
|
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
|
|
15 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-15
|