Advanced company searchLink opens in new window

KEY 103 LIMITED

Company number 00828619

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2021 DS01 Application to strike the company off the register
05 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
05 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
05 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
05 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
27 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
05 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with updates
03 Dec 2019 SH19 Statement of capital on 3 December 2019
  • GBP 1
03 Dec 2019 SH20 Statement by Directors
03 Dec 2019 CAP-SS Solvency Statement dated 21/11/19
03 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Aug 2019 AA Accounts for a small company made up to 31 December 2018
10 Dec 2018 SH20 Statement by Directors
10 Dec 2018 SH19 Statement of capital on 10 December 2018
  • GBP 530,000.00
10 Dec 2018 CAP-SS Solvency Statement dated 04/12/18
10 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 04/12/2018
26 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
01 Oct 2018 CH01 Director's details changed for Mrs Sarah Jane Vickery on 25 September 2018
01 Oct 2018 CH01 Director's details changed for Mr Paul Anthony Keenan on 25 September 2018
01 Oct 2018 CH01 Director's details changed for Mrs Deidre Ann Ford on 25 September 2016
01 Oct 2018 CH04 Secretary's details changed for Bauer Group Secretariat Limited on 25 September 2018
05 Sep 2018 AA Accounts for a small company made up to 31 December 2017