Advanced company searchLink opens in new window

KEISON INTERNATIONAL LIMITED

Company number 01964559

Filter by category

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
29 May 2019 AM20 Notice of automatic end of Administration
31 Dec 2018 AM10 Administrator's progress report
29 Oct 2018 AM16 Notice of order removing administrator from office
15 Jun 2018 AM10 Administrator's progress report
15 Dec 2017 AM10 Administrator's progress report
13 Jun 2017 AM10 Administrator's progress report
21 May 2017 AM19 Notice of extension of period of Administration
21 Dec 2016 2.24B Administrator's progress report to 5 November 2016
16 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
14 Sep 2016 AP01 Appointment of Mr Joseph Ray Sundarsson as a director on 4 December 2015
06 Aug 2016 2.23B Result of meeting of creditors
05 Jul 2016 2.17B Statement of administrator's proposal
25 May 2016 2.12B Appointment of an administrator
08 Mar 2016 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to 32 Writtle Road Chelmsford Essex CM1 3BX on 8 March 2016
08 Mar 2016 AR01 Annual return made up to 15 January 2016
Statement of capital on 2016-03-08
  • GBP 12,575
15 Feb 2016 TM02 Termination of appointment of Walters & Tufnell (Secretaries) Limited as a secretary on 15 February 2016
04 Dec 2015 TM01 Termination of appointment of Alexis Edward Argent as a director on 27 October 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 May 2015 AD01 Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 7 May 2015
30 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 12,500
12 Aug 2014 SH08 Change of share class name or designation
12 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name