Advanced company searchLink opens in new window

THE CUSTOMER KEY LTD

Company number SC422471

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2020 DS01 Application to strike the company off the register
05 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
01 May 2020 PSC04 Change of details for Mr Alastair Protheroe as a person with significant control on 25 March 2020
01 May 2020 PSC01 Notification of Helen Protheroe as a person with significant control on 25 March 2020
16 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
24 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
07 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
02 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
07 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 Apr 2016 AD01 Registered office address changed from 1 Manson Place Kelvin Industrial Estate East Kilbride G75 0QW to 8 Stratton Drive Giffnock Glasgow G46 7AB on 28 April 2016
09 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
01 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Mar 2015 CERTNM Company name changed blueflame gas heating services LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
09 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
09 May 2014 CH01 Director's details changed for Alastair Protheroe on 1 April 2014
13 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
25 Oct 2012 AA01 Current accounting period extended from 30 April 2013 to 31 July 2013
25 Oct 2012 SH01 Statement of capital following an allotment of shares on 23 April 2012
  • GBP 100