Advanced company searchLink opens in new window

KEY TRUSTEES LIMITED

Company number 05114778

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2015 DS01 Application to strike the company off the register
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
13 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
09 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Nov 2013 AD01 Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 15 November 2013
09 Aug 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
14 Feb 2013 AP04 Appointment of Hawksford Secretaries Jersey Limited as a secretary
14 Feb 2013 TM02 Termination of appointment of Key Secretaries Limited as a secretary
22 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
08 May 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
13 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
29 Mar 2011 TM01 Termination of appointment of Mark Hucker as a director
29 Mar 2011 AP01 Appointment of Mr Alan Ronald Oliver Cable as a director
10 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
10 Jun 2010 CH02 Director's details changed for Cornhill Directors Limited on 8 June 2010
10 Jun 2010 CH04 Secretary's details changed for Key Secretaries Limited on 8 June 2010
20 May 2010 AA Accounts for a dormant company made up to 31 March 2010
19 Mar 2010 AP01 Appointment of Mark Hucker as a director