Advanced company searchLink opens in new window

KEY INVESTMENTS ONLINE LIMITED

Company number 08170352

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2017 AD01 Registered office address changed from Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL England to 43 Glossop Row Oughtibridge Sheffield S35 0GH on 4 January 2017
25 Nov 2015 AD01 Registered office address changed from 43 Glossop Row Oughtibridge Sheffield S35 0GH England to Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 25 November 2015
25 Aug 2015 AD01 Registered office address changed from Apartment 81 Millau 2 Kelham Island Sheffield S3 8RN to 43 Glossop Row Oughtibridge Sheffield S35 0GH on 25 August 2015
12 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
13 Jul 2015 AD01 Registered office address changed from Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL to Apartment 81 Millau 2 Kelham Island Sheffield S3 8RN on 13 July 2015
27 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
27 Oct 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
23 Oct 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
20 Sep 2013 AA01 Current accounting period extended from 31 August 2013 to 31 January 2014
18 Jul 2013 TM01 Termination of appointment of Lee Hollebone as a director
18 Jul 2013 AP01 Appointment of Mr Michael Wild as a director
18 Dec 2012 SH01 Statement of capital following an allotment of shares on 14 November 2012
  • GBP 100
07 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted