Advanced company searchLink opens in new window

KEY EXHIBITIONS LIMITED

Company number 02391611

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2022 DS01 Application to strike the company off the register
16 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jun 2019 TM01 Termination of appointment of Ann Jessica Saundry as a director on 19 March 2019
20 May 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 May 2018 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
17 May 2018 AD02 Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
16 May 2018 CH01 Director's details changed for Ann Jessica Saundry on 10 May 2018
16 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
15 May 2018 CH01 Director's details changed for Mr Adrian Philip Cox on 1 March 2018
08 May 2018 PSC05 Change of details for Key Publishing Limited as a person with significant control on 6 April 2016
02 May 2018 CH01 Director's details changed for Mr Adrian Philip Cox on 2 April 2018
02 May 2018 CH03 Secretary's details changed for Mr Adrian Philip Cox on 2 April 2018
02 May 2018 CH01 Director's details changed for Mr Adrian Philip Cox on 2 April 2018
02 May 2018 CH03 Secretary's details changed for Mr Adrian Philip Cox on 2 April 2018
09 Apr 2018 TM01 Termination of appointment of Richard Allan Cox as a director on 5 April 2018
09 Apr 2018 TM01 Termination of appointment of Andrea Valerie Cox as a director on 5 April 2018
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016