7 KEYS REAL ESTATE LTD

Company Documents

DateDescription
27/02/2527 February 2025 Termination of appointment of Erslan Sikander as a director on 2025-02-26

View Document

27/02/2527 February 2025 Registered office address changed from Flat 44 Ledburn Close Manchester M15 4HR England to 31 View Street Bolton BL3 6LJ on 2025-02-27

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-06-30

View Document

01/05/241 May 2024 Appointment of Mr Erslan Sikander as a director on 2024-04-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

29/04/2429 April 2024 Termination of appointment of Bazil Imran as a director on 2024-04-29

View Document

29/04/2429 April 2024 Cessation of Bazil Imran as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Registered office address changed from 22 Rectory Road Manchester M8 5EA United Kingdom to Flat 44 Ledburn Close Manchester M15 4HR on 2024-04-29

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

20/11/2320 November 2023 Application to strike the company off the register

View Document

12/10/2312 October 2023 Change of details for Mr Bazil Imran as a person with significant control on 2023-06-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

12/02/2312 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

28/03/2028 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR MUDDASIR USMAN

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR MUDDASIR USMAN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 COMPANY NAME CHANGED 7 KEYS PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/05/19

View Document

04/06/184 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company