IT- KEYS INC LIMITED
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | Voluntary strike-off action has been suspended |
12/12/2312 December 2023 | Voluntary strike-off action has been suspended |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
01/11/231 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
30/10/2330 October 2023 | Application to strike the company off the register |
20/10/2320 October 2023 | Appointment of Rf Secretaries Limited as a secretary on 2023-10-19 |
13/09/2313 September 2023 | Director's details changed for Mr Benghaffor Abdelkader on 2023-07-13 |
13/09/2313 September 2023 | Registered office address changed from 64a Cumberland Street Cumberland Street Edinburgh EH3 6RE Scotland to 272 Bath Street Glasgow G2 4JR on 2023-09-13 |
13/09/2313 September 2023 | Director's details changed for Mr. Ilias Boukerker on 2023-07-13 |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | Confirmation statement made on 2022-10-27 with no updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Confirmation statement made on 2021-10-27 with updates |
04/06/214 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
02/06/212 June 2021 | DISS40 (DISS40(SOAD)) |
01/06/211 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
01/06/211 June 2021 | FIRST GAZETTE |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | DIRECTOR APPOINTED MR BENGHAFFOR ABDELKADER |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
30/01/2030 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
18/01/2018 January 2020 | DISS40 (DISS40(SOAD)) |
14/01/2014 January 2020 | FIRST GAZETTE |
27/03/1927 March 2019 | DISS40 (DISS40(SOAD)) |
26/03/1926 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
05/02/195 February 2019 | FIRST GAZETTE |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 101 ROSE STREET SOUTH LANE EDINBURGH EH2 3JG SCOTLAND |
05/02/185 February 2018 | REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 64A CUMBERLAND STREET 64A CUMBERLAND STREET EDINBURGH EH3 6RE SCOTLAND |
08/12/178 December 2017 | REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
08/03/178 March 2017 | 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