Advanced company searchLink opens in new window

LEASE TO KEYS LIMITED

Company number SC307854

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)
07 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2015 DS01 Application to strike the company off the register
06 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
21 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Apr 2014 AD01 Registered office address changed from 195 Princes Street Dundee Angus DD4 6DQ Scotland on 7 April 2014
20 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2012 AR01 Annual return made up to 1 September 2011 with full list of shareholders
20 Jan 2012 CH01 Director's details changed for Mrs Elaine Yvonne Stenson on 1 September 2011
20 Jan 2012 CH03 Secretary's details changed for Mrs Elaine Yvonne Stenson on 1 September 2011
20 Jan 2012 AD01 Registered office address changed from 26 Challum Walk Broughty Ferry Dundee Angus DD5 3UU on 20 January 2012
13 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2011 AR01 Annual return made up to 1 September 2010 with full list of shareholders
07 Jan 2011 TM01 Termination of appointment of George Stenson as a director
24 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
19 Nov 2009 AR01 Annual return made up to 1 September 2009 with full list of shareholders
25 May 2009 AA Accounts for a dormant company made up to 30 September 2008
12 May 2009 DISS40 Compulsory strike-off action has been discontinued