- Company Overview for KEYSTONE 2 LIMITED (09761641)
- Filing history for KEYSTONE 2 LIMITED (09761641)
- People for KEYSTONE 2 LIMITED (09761641)
- Charges for KEYSTONE 2 LIMITED (09761641)
- More for KEYSTONE 2 LIMITED (09761641)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2020 | CH01 | Director's details changed for Mrs Isobel Louise Coley on 16 November 2020 | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2020 | DS01 | Application to strike the company off the register | |
10 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
11 May 2020 | AA | Full accounts made up to 31 December 2019 | |
08 Apr 2020 | AP01 | Appointment of Mrs Isobel Louise Coley as a director on 31 March 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020 | |
04 Feb 2020 | DS02 | Withdraw the company strike off application | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2020 | DS01 | Application to strike the company off the register | |
14 Jan 2020 | SH19 |
Statement of capital on 14 January 2020
|
|
09 Jan 2020 | SH20 | Statement by Directors | |
09 Jan 2020 | CAP-SS | Solvency Statement dated 18/12/19 | |
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
14 Aug 2019 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB | |
11 Aug 2019 | CH04 | Secretary's details changed for Joint Secretarial Services Limited on 5 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Nita Ramesh Savjani on 5 August 2019 | |
08 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Nov 2018 | MR04 | Satisfaction of charge 097616410003 in full | |
24 Oct 2018 | MR04 | Satisfaction of charge 097616410001 in full | |
24 Oct 2018 | MR04 | Satisfaction of charge 097616410002 in full | |
24 Oct 2018 | MR04 | Satisfaction of charge 097616410005 in full |