- Company Overview for KEY ON FIRE LIMITED (11647539)
- Filing history for KEY ON FIRE LIMITED (11647539)
- People for KEY ON FIRE LIMITED (11647539)
- More for KEY ON FIRE LIMITED (11647539)
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) |
---|---|---|---|
14 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2020 | AP01 | Appointment of Mr Dragos Catalin Iancu as a director on 23 January 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Dragos Catalin Iancu as a director on 23 June 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
01 Sep 2020 | PSC01 | Notification of Dragos Catalin Iancu as a person with significant control on 23 January 2020 | |
01 Sep 2020 | PSC07 | Cessation of Dragos Catalin Iancu as a person with significant control on 23 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
23 Jun 2020 | AP01 | Appointment of Mr Dragos Catalin Iancu as a director on 23 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Michael Adrian Holmes as a director on 23 June 2020 | |
23 Jun 2020 | PSC01 | Notification of Dragos Catalin Iancu as a person with significant control on 23 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from 50 Dane Road Margate CT9 2AA England to 29 Doncaster Gate Rotherham South Yorkshire S65 1DE on 23 June 2020 | |
23 Jun 2020 | PSC07 | Cessation of Michael Adrian Holmes as a person with significant control on 23 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
15 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jun 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 31 December 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
22 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from 50 Dane Road Margate CT9 2AA England to 50 Dane Road Margate CT9 2AA on 22 November 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from 43-45 Addington Street Ramsgate CT11 9JJ United Kingdom to 50 Dane Road Margate CT9 2AA on 22 November 2019 | |
29 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-29
|