- Company Overview for KEYBRAY LIMITED (08841576)
- Filing history for KEYBRAY LIMITED (08841576)
- People for KEYBRAY LIMITED (08841576)
- More for KEYBRAY LIMITED (08841576)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
05 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | CH01 | Director's details changed for Rafiq Bande Ali on 3 November 2014 | |
31 Oct 2014 | AP01 | Appointment of Mrs Erum Rafiq as a director on 7 October 2014 | |
10 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 4 September 2014
|
|
10 Sep 2014 | CH01 | Director's details changed for Rafiq Bande Ali on 4 September 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Bande Ali as a director on 4 September 2014 | |
30 Jan 2014 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 30 January 2014 | |
29 Jan 2014 | TM01 | Termination of appointment of Andrew Davis as a director | |
29 Jan 2014 | AP01 | Appointment of Bande Ali as a director | |
29 Jan 2014 | AP01 | Appointment of Rafiq Bande Ali as a director | |
13 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-13
|