KEYSOUTH LIMITED

06555937
SUITES 3 & 4 63-67 ATHENAEUM PLACE MUSWELL HILL LONDON N10 3HL

Documents

Documents
Date Category Description Pages
22 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
06 Aug 2019 gazette Gazette Notice Voluntary 1 Buy now
25 Jul 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 officers Change of particulars for director (Mr Mark Sean Rowan) 2 Buy now
15 May 2019 officers Change of particulars for secretary (George James Hugh Rowan) 1 Buy now
15 Jun 2018 accounts Annual Accounts 3 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 6 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 6 Buy now
15 Jun 2016 annual-return Annual Return 4 Buy now
21 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2015 accounts Annual Accounts 6 Buy now
18 May 2015 annual-return Annual Return 4 Buy now
03 Jul 2014 accounts Annual Accounts 4 Buy now
09 May 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
30 Dec 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
30 Dec 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
27 Dec 2013 insolvency Liquidation Receiver Cease To Act Receiver 8 Buy now
24 Sep 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 5 Buy now
10 Sep 2013 accounts Annual Accounts 6 Buy now
10 Sep 2013 accounts Annual Accounts 6 Buy now
10 Sep 2013 accounts Annual Accounts 4 Buy now
24 Jun 2013 annual-return Annual Return 4 Buy now
24 Jun 2013 officers Change of particulars for director (Mr Mark Sean Rowan) 2 Buy now
03 Jun 2013 annual-return Annual Return 4 Buy now
03 Jun 2013 officers Change of particulars for secretary (George James Hugh Rowan) 2 Buy now
03 Jun 2013 officers Change of particulars for director (Mr Mark Sean Rowan) 2 Buy now
28 May 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 5 Buy now
02 Apr 2012 insolvency Notice of appointment of receiver or manager 2 Buy now
21 Sep 2011 mortgage Particulars of a mortgage or charge 6 Buy now
12 Apr 2011 annual-return Annual Return 4 Buy now
30 Jun 2010 annual-return Annual Return 4 Buy now
14 May 2010 accounts Amended Accounts 6 Buy now
04 Feb 2010 accounts Annual Accounts 4 Buy now
01 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 19 Buy now
27 Apr 2009 annual-return Return made up to 04/04/09; full list of members 3 Buy now
10 Feb 2009 accounts Accounting reference date extended from 30/04/2009 to 30/09/2009 1 Buy now
21 Jan 2009 officers Appointment terminated director george rowan 1 Buy now
21 Jan 2009 officers Appointment terminated secretary marc rowan 1 Buy now
21 Jan 2009 officers Secretary appointed george james hugh rowan 2 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from 44 great eastern street london EC2A 3EP united kingdom 1 Buy now
04 Nov 2008 officers Secretary appointed marc sean rowan 1 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from 2ND floor 93A rivington street london EC2A 3AY 1 Buy now
04 Nov 2008 officers Director appointed george james hugh rowan 1 Buy now
04 Nov 2008 officers Director appointed marc sean rowan 1 Buy now
04 Nov 2008 officers Appointment terminated director john purdon 1 Buy now
04 Nov 2008 officers Appointment terminated director chalfen nominees LIMITED 1 Buy now
04 Nov 2008 officers Appointment terminated secretary chalfen secretaries LIMITED 1 Buy now
29 Sep 2008 officers Director appointed mr john purdon 1 Buy now
04 Apr 2008 incorporation Incorporation Company 9 Buy now