GARY KEITH LIMITED
Company Documents
Date | Description |
---|---|
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
23/12/2223 December 2022 | Application to strike the company off the register |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-12-31 |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/11/2117 November 2021 | Amended total exemption full accounts made up to 2020-12-31 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
17/08/1817 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
16/08/1716 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/01/1621 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/01/1523 January 2015 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 144 MACKIE AVENUE BRIGHTON BN1 8SB ENGLAND |
23/01/1523 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
23/01/1523 January 2015 | SAIL ADDRESS CHANGED FROM: 29 BRANGWYN AVENUE BRIGHTON EAST SUSSEX BN1 8XH ENGLAND |
23/01/1523 January 2015 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 29 BRANGWYN AVENUE BRIGHTON EAST SUSSEX BN1 8XH |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/12/1323 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/01/1314 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/02/122 February 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/01/1118 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/02/102 February 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
02/02/102 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY KEITH / 01/02/2010 |
01/02/101 February 2010 | SAIL ADDRESS CREATED |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/02/094 February 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | 31/12/07 TOTAL EXEMPTION FULL |
28/01/0828 January 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
05/02/075 February 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
06/02/066 February 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
10/02/0510 February 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
04/12/034 December 2003 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
08/01/038 January 2003 | NEW DIRECTOR APPOINTED |
08/01/038 January 2003 | NEW SECRETARY APPOINTED |
16/12/0216 December 2002 | SECRETARY RESIGNED |
16/12/0216 December 2002 | DIRECTOR RESIGNED |
12/12/0212 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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