- Company Overview for KEENE AND LORD SEARCH & SELECTION LIMITED (10051336)
- Filing history for KEENE AND LORD SEARCH & SELECTION LIMITED (10051336)
- People for KEENE AND LORD SEARCH & SELECTION LIMITED (10051336)
- Charges for KEENE AND LORD SEARCH & SELECTION LIMITED (10051336)
- Registers for KEENE AND LORD SEARCH & SELECTION LIMITED (10051336)
- More for KEENE AND LORD SEARCH & SELECTION LIMITED (10051336)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2021 | DS01 | Application to strike the company off the register | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
02 Apr 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
20 Feb 2019 | CH01 | Director's details changed for Mr James Stephen Adams on 20 February 2019 | |
19 Feb 2019 | AD03 | Register(s) moved to registered inspection location Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL | |
24 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
14 May 2018 | MR01 | Registration of charge 100513360001, created on 11 May 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | AD02 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL | |
20 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
20 Mar 2017 | CH01 | Director's details changed for Miss Emma Jane Smith on 20 March 2017 | |
26 Sep 2016 | AD01 | Registered office address changed from Theale Court 11-13 High Street Theale Reading RG7 5AH United Kingdom to Coombe Square Coombe Square Thatcham RG19 4JF on 26 September 2016 | |
05 Apr 2016 | AP01 | Appointment of Miss Emma Jane Smith as a director on 5 April 2016 | |
08 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-08
|