DAVID KEY PROPERTY LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Order of court to wind up

View Document

27/05/2527 May 2025 Appointment of Mr Anilcan Vural as a director on 2025-05-23

View Document

27/05/2527 May 2025 Termination of appointment of Ismet Vural as a director on 2025-05-23

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

20/04/2420 April 2024 Registered office address changed from 261 Green Lanes Palmers Green N13 4XE England to 569 Green Lanes London N8 0RL on 2024-04-20

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Document

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

View Document

16/10/2316 October 2023 Registered office address changed from Studio 6 6 Hornsey Street London N7 8GR England to 261 Green Lanes Palmers Green N13 4XE on 2023-10-16

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

26/04/2126 April 2021 PREVEXT FROM 31/07/2020 TO 31/12/2020

View Document

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR VURAL ANILCAN

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR UFUK GUL

View Document

23/06/2023 June 2020 CESSATION OF UFUK GUL AS A PSC

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISMET VURAL

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR ISMET VURAL

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR VURAL ANILCAN

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM UNIT 003 PARMA HOUSE CLARENDON ROAD LONDON N22 6UL ENGLAND

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM UNIT 003 CLARENDON ROAD LONDON N22 6UL

View Document

21/11/1521 November 2015 DISS40 (DISS40(SOAD))

View Document

20/11/1520 November 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 4 CURZON AVENUE ENFIELD MIDDLESEX EN3 4UD UNITED KINGDOM

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1424 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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