- Company Overview for KEENE COMMUNICATIONS LIMITED (02674691)
- Filing history for KEENE COMMUNICATIONS LIMITED (02674691)
- People for KEENE COMMUNICATIONS LIMITED (02674691)
- Charges for KEENE COMMUNICATIONS LIMITED (02674691)
- More for KEENE COMMUNICATIONS LIMITED (02674691)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 July 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
11 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
25 Oct 2016 | SH06 |
Cancellation of shares. Statement of capital on 6 October 2016
|
|
25 Oct 2016 | SH03 | Purchase of own shares. | |
19 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Jan 2016 | CH01 | Director's details changed for Mr Simon James Quarendon on 14 January 2016 | |
14 Jan 2016 | AD01 | Registered office address changed from Hms President Victoria Embankment London EC4Y 0HJ to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 14 January 2016 | |
26 Nov 2015 | CC04 | Statement of company's objects | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Sep 2015 | TM01 | Termination of appointment of Jake Rigg as a director on 7 August 2015 | |
19 Aug 2015 | TM02 | Termination of appointment of Outsourced Accountancy Services Ltd as a secretary on 17 August 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from Whitehall House 41 Whitehall London SW1A 2BY to Hms President Victoria Embankment London EC4Y 0HJ on 8 June 2015 | |
02 Nov 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-02
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 May 2014 | SH06 |
Cancellation of shares. Statement of capital on 21 May 2014
|
|
21 May 2014 | SH03 | Purchase of own shares. |