Advanced company searchLink opens in new window

KEG SPONSOR LIMITED

Company number 06490830

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2018 DS01 Application to strike the company off the register
09 Mar 2018 CS01 Confirmation statement made on 24 March 2017 with no updates
06 Mar 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
15 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Feb 2013 AD01 Registered office address changed from Unit 3 Stephenson Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HR England on 21 February 2013
18 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
07 Feb 2012 CH03 Secretary's details changed for Graeme Allison on 31 January 2012
07 Feb 2012 AP01 Appointment of Mr Gerard Connolly as a director
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
22 Oct 2010 AD01 Registered office address changed from Unit 45 Colbourne Avenue Nelson Park Industrial Estate Cramlington Northumberland NE23 1WD on 22 October 2010
26 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Apr 2010 TM01 Termination of appointment of Elaine Hall as a director