KEY GROUP MIDCO 1 LIMITED

08512010
BAINES HOUSE MIDGERY COURT PITTMAN WAY FULWOOD PRESTON PR2 9ZH

Documents

Documents
Date Category Description Pages
15 Nov 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
04 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2021 capital Statement of capital (Section 108) 5 Buy now
23 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
23 Dec 2021 insolvency Solvency Statement dated 22/12/21 2 Buy now
23 Dec 2021 resolution Resolution 3 Buy now
01 Nov 2021 accounts Annual Accounts 9 Buy now
01 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 54 Buy now
01 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
01 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
19 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2021 officers Termination of appointment of director (Robert James Scott) 1 Buy now
15 Apr 2021 officers Appointment of director (Simon Richard Drew) 2 Buy now
14 Mar 2021 capital Return of Allotment of shares 8 Buy now
05 Jan 2021 accounts Annual Accounts 12 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 14 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 officers Change of particulars for director (Mr Simon Christopher Thompson) 2 Buy now
09 May 2018 accounts Annual Accounts 21 Buy now
03 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2018 officers Change of particulars for director (Mr Simon Christopher Thompson) 2 Buy now
18 Oct 2017 officers Change of particulars for director (Mr Robert James Scott) 2 Buy now
15 Aug 2017 resolution Resolution 16 Buy now
10 Aug 2017 officers Termination of appointment of director (Colin Taylor) 1 Buy now
08 Aug 2017 mortgage Registration of a charge 23 Buy now
12 Jul 2017 officers Appointment of director (Mr Robert James Scott) 2 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Apr 2017 accounts Annual Accounts 19 Buy now
06 Jan 2017 officers Change of particulars for director (Mr Simon Christopher Thompson) 2 Buy now
21 Dec 2016 officers Change of particulars for director (Mr Colin Taylor) 2 Buy now
17 Oct 2016 document-replacement Second Filing Of Annual Return With Made Up Date 19 Buy now
17 Oct 2016 document-replacement Second Filing Of Annual Return With Made Up Date 19 Buy now
17 Oct 2016 document-replacement Second Filing Of Annual Return With Made Up Date 19 Buy now
28 Sep 2016 capital Return of Allotment of shares 3 Buy now
19 Sep 2016 accounts Annual Accounts 19 Buy now
10 May 2016 annual-return Annual Return 8 Buy now
12 Nov 2015 address Move Registers To Sail Company With New Address 1 Buy now
12 Nov 2015 address Change Sail Address Company With New Address 1 Buy now
11 May 2015 annual-return Annual Return 6 Buy now
06 May 2015 accounts Annual Accounts 18 Buy now
13 Oct 2014 officers Termination of appointment of director (Paul Ernest Howard Wilson) 2 Buy now
04 Sep 2014 officers Appointment of director (Simon Thompson) 3 Buy now
31 Jul 2014 accounts Annual Accounts 18 Buy now
20 May 2014 annual-return Annual Return 5 Buy now
09 Sep 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
09 Sep 2013 officers Appointment of director (Colin Taylor) 3 Buy now
09 Sep 2013 officers Appointment of director (Paul Wilson) 3 Buy now
09 Sep 2013 officers Termination of appointment of director (Louise Corner) 2 Buy now
09 Sep 2013 officers Termination of appointment of director (Alsatair Muirhead) 2 Buy now
09 Sep 2013 capital Return of Allotment of shares 4 Buy now
09 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jun 2013 officers Termination of appointment of director (A G Secretarial Limited) 2 Buy now
13 Jun 2013 officers Termination of appointment of director (Inhoco Formations Limited) 2 Buy now
13 Jun 2013 officers Termination of appointment of director (Roger Hart) 2 Buy now
13 Jun 2013 officers Termination of appointment of secretary (A G Secretarial Limited) 2 Buy now
13 Jun 2013 officers Appointment of director (Louise Hardman Corner) 3 Buy now
13 Jun 2013 officers Appointment of director (Alsatair William Muirhead) 3 Buy now
28 May 2013 change-of-name Certificate Change Of Name Company 2 Buy now
28 May 2013 change-of-name Change Of Name Notice 2 Buy now
01 May 2013 incorporation Incorporation Company 25 Buy now