KEG SPONSOR LIMITED

06490830
THE QUADRUS CENTRE WOODSTOCK WAY BOLDON BUSINESS PARK BOLDON COLLIERY NE35 9PF

Documents

Documents
Date Category Description Pages
30 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
14 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
06 Aug 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 accounts Annual Accounts 5 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 3 Buy now
23 Feb 2016 annual-return Annual Return 4 Buy now
30 Jun 2015 accounts Annual Accounts 5 Buy now
28 Feb 2015 annual-return Annual Return 4 Buy now
15 Jul 2014 accounts Annual Accounts 3 Buy now
06 Mar 2014 annual-return Annual Return 4 Buy now
25 Jun 2013 accounts Annual Accounts 5 Buy now
21 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2013 annual-return Annual Return 4 Buy now
28 Jun 2012 accounts Annual Accounts 4 Buy now
07 Feb 2012 annual-return Annual Return 3 Buy now
07 Feb 2012 officers Change of particulars for secretary (Graeme Allison) 1 Buy now
07 Feb 2012 officers Appointment of director (Mr Gerard Connolly) 2 Buy now
05 Jul 2011 accounts Annual Accounts 4 Buy now
02 Mar 2011 annual-return Annual Return 3 Buy now
22 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Aug 2010 accounts Annual Accounts 4 Buy now
29 Apr 2010 officers Termination of appointment of director (Elaine Hall) 1 Buy now
29 Apr 2010 officers Termination of appointment of director (Gerard Connolly) 1 Buy now
29 Apr 2010 officers Appointment of director (Mrs Karen Elizabeth Graham) 2 Buy now
28 Feb 2010 annual-return Annual Return 5 Buy now
27 Aug 2009 accounts Annual Accounts 4 Buy now
18 Mar 2009 annual-return Return made up to 01/02/09; full list of members 3 Buy now
30 Apr 2008 officers Secretary appointed graeme allison 2 Buy now
30 Apr 2008 officers Director appointed gerard connolly 3 Buy now
30 Apr 2008 officers Director appointed elaine hall 3 Buy now
30 Apr 2008 address Registered office changed on 30/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB 1 Buy now
30 Apr 2008 accounts Accounting reference date shortened from 28/02/2009 to 30/09/2008 1 Buy now
30 Apr 2008 officers Appointment terminated director prima director LIMITED 1 Buy now
30 Apr 2008 officers Appointment terminated secretary prima secretary LIMITED 1 Buy now
11 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Feb 2008 incorporation Incorporation Company 18 Buy now