- Company Overview for KEKLIC VENTURES LIMITED (10452726)
- Filing history for KEKLIC VENTURES LIMITED (10452726)
- People for KEKLIC VENTURES LIMITED (10452726)
- More for KEKLIC VENTURES LIMITED (10452726)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2019 | DS01 | Application to strike the company off the register | |
06 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
02 Jan 2018 | AA | Accounts for a dormant company made up to 27 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
30 Oct 2017 | AD01 | Registered office address changed from 30 Gild House 70-74 Norwich Avenue West Bournemouth Dorset BH2 6AW United Kingdom to 3 Ivor Close Guildford GU1 2ET on 30 October 2017 | |
05 Jul 2017 | PSC01 | Notification of Cameron Andrew Denny as a person with significant control on 1 July 2017 | |
05 Jul 2017 | PSC07 | Cessation of Jason Stoop as a person with significant control on 1 July 2017 | |
05 Jul 2017 | PSC07 | Cessation of Steve Hayden as a person with significant control on 1 July 2017 | |
05 Jul 2017 | PSC07 | Cessation of Steve Hayden as a person with significant control on 1 July 2017 | |
31 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-31
|