- Company Overview for KEY PUBS LTD (11266992)
- Filing history for KEY PUBS LTD (11266992)
- People for KEY PUBS LTD (11266992)
- Insolvency for KEY PUBS LTD (11266992)
- More for KEY PUBS LTD (11266992)
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) |
---|---|---|---|
09 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2024 | |
14 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2023 | |
02 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2022 | |
01 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2021 | |
27 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2020 | |
04 Nov 2019 | AD01 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 4 November 2019 | |
02 Nov 2019 | LIQ02 | Statement of affairs | |
02 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | AP01 | Appointment of Mr Declan Boyle as a director on 1 September 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from The Golden Lion 11 Priory Street Dover CT17 9AA England to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 25 September 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
21 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-21
|