Advanced company searchLink opens in new window

KEY ON FIRE LIMITED

Company number 11647539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-29
  • GBP 1