KEYSTONES DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 18/11/2518 November 2025 New | First Gazette notice for compulsory strike-off |
| 18/11/2518 November 2025 New | First Gazette notice for compulsory strike-off |
| 19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
| 19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
| 18/03/2518 March 2025 | Total exemption full accounts made up to 2024-02-29 |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-08-28 with updates |
| 28/08/2428 August 2024 | Termination of appointment of Dieudonne Bahdoh Agwe as a director on 2024-08-01 |
| 28/08/2428 August 2024 | Registered office address changed from 4 Belgrave Road London SE25 5AN England to Barking Enterprise Centre 50 Cambridge Road Barking IG11 8FG on 2024-08-28 |
| 28/08/2428 August 2024 | Appointment of Mr Rene Moundjongui Ngoma as a director on 2024-08-17 |
| 25/03/2425 March 2024 | Registered office address changed from Flat 3 Haybridge House 6 Garratt Close London CR7 8FP United Kingdom to 4 Belgrave Road London SE25 5AN on 2024-03-25 |
| 13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
| 13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 12/03/2412 March 2024 | Micro company accounts made up to 2023-02-28 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 06/05/236 May 2023 | Compulsory strike-off action has been discontinued |
| 06/05/236 May 2023 | Compulsory strike-off action has been discontinued |
| 05/05/235 May 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 16/02/2316 February 2023 | Compulsory strike-off action has been discontinued |
| 16/02/2316 February 2023 | Compulsory strike-off action has been discontinued |
| 15/02/2315 February 2023 | Micro company accounts made up to 2022-02-28 |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 01/04/221 April 2022 | Compulsory strike-off action has been discontinued |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 21/02/2121 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 22/10/2022 October 2020 | COMPANY NAME CHANGED D.AGWE CONTRACTORS LTD. CERTIFICATE ISSUED ON 22/10/20 |
| 14/03/2014 March 2020 | DISS40 (DISS40(SOAD)) |
| 13/03/2013 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 07/01/207 January 2020 | FIRST GAZETTE |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 94 BULLER ROAD LONDON CR7 8QY UNITED KINGDOM |
| 06/08/186 August 2018 | COMPANY NAME CHANGED H & A REFURB LIMITED CERTIFICATE ISSUED ON 06/08/18 |
| 08/02/188 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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