- Company Overview for KEYSHARE HOLDINGS LIMITED (09613736)
- Filing history for KEYSHARE HOLDINGS LIMITED (09613736)
- People for KEYSHARE HOLDINGS LIMITED (09613736)
- Charges for KEYSHARE HOLDINGS LIMITED (09613736)
- More for KEYSHARE HOLDINGS LIMITED (09613736)
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 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2020 | DS01 | Application to strike the company off the register | |
31 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 31 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
08 Jul 2019 | PSC01 | Notification of Bhavin Morjaria as a person with significant control on 6 April 2016 | |
11 Feb 2019 | MR04 | Satisfaction of charge 096137360001 in full | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Sep 2018 | MR01 | Registration of charge 096137360001, created on 18 September 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 29 May 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Dec 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 | |
07 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-09-06
|
|
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2015 | AP01 | Appointment of Mr Khushal Morjaria as a director on 2 November 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr Bhavin Morjaria as a director on 2 November 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Mr Nalin Mansukhlal Morjaria on 10 September 2015 | |
09 Sep 2015 | CH01 | Director's details changed for Mr Nalin Mansukhlal Morjaria on 9 June 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from St John's Chambers Love Street Chester Cheshire CH1 1QN United Kingdom to Unit 9a Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on 9 September 2015 | |
09 Sep 2015 | CH01 | Director's details changed for Mrs Minakshi Morjaria on 9 June 2015 | |
29 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-29
|