- Company Overview for KEY LOANS LIMITED (SC305787)
- Filing history for KEY LOANS LIMITED (SC305787)
- People for KEY LOANS LIMITED (SC305787)
- More for KEY LOANS LIMITED (SC305787)
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) |
---|---|---|---|
07 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2010 | AD01 | Registered office address changed from Suite 4/6 19 Waterloo Street Glasgow G2 6AY on 23 April 2010 | |
07 Jan 2010 | AR01 | Annual return made up to 24 July 2009 with full list of shareholders | |
06 Nov 2009 | AR01 | Annual return made up to 24 July 2008 with full list of shareholders | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
30 May 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2008 | 363a | Return made up to 24/07/07; full list of members | |
30 Nov 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2006 | 288a | New director appointed | |
30 Aug 2006 | 288a | New secretary appointed | |
30 Aug 2006 | 288b | Secretary resigned | |
30 Aug 2006 | 225 | Accounting reference date extended from 31/07/07 to 31/12/07 | |
24 Jul 2006 | NEWINC | Incorporation |