Advanced company searchLink opens in new window

KEELEX 369 LIMITED

Company number 07810525

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)
19 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2018 TM01 Termination of appointment of Neil Avey Hughes as a director on 6 June 2018
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2017 MR04 Satisfaction of charge 078105250003 in full
26 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
14 Nov 2015 AA Group of companies' accounts made up to 30 June 2015
09 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
24 Apr 2015 MR01 Registration of charge 078105250004, created on 20 April 2015
15 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
26 Jan 2015 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
05 Feb 2014 AA Group of companies' accounts made up to 30 June 2013
16 Jan 2014 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
10 May 2013 MR01 Registration of charge 078105250003
15 Feb 2013 AA Accounts for a medium company made up to 30 June 2012
21 Jan 2013 AR01 Annual return made up to 14 October 2012 with full list of shareholders
18 Dec 2012 AA01 Previous accounting period shortened from 31 October 2012 to 30 June 2012
17 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transport shares 06/01/2012
07 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
30 Dec 2011 TM01 Termination of appointment of Keelex Corporate Services Limited as a director
30 Dec 2011 TM01 Termination of appointment of David Williams as a director
30 Dec 2011 AP01 Appointment of Mr Clive Palmer as a director
30 Dec 2011 AP01 Appointment of Mr Neil Avey Hughes as a director
30 Dec 2011 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 100