KEY ABODE WHETSTONE LIMITED
Company Documents
Date | Description |
---|---|
10/04/2410 April 2024 | Final Gazette dissolved following liquidation |
10/04/2410 April 2024 | Final Gazette dissolved following liquidation |
10/01/2410 January 2024 | Return of final meeting in a members' voluntary winding up |
14/03/2314 March 2023 | Liquidators' statement of receipts and payments to 2023-01-07 |
28/10/2228 October 2022 | Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2022-10-28 |
18/02/2218 February 2022 | Liquidators' statement of receipts and payments to 2022-01-07 |
21/11/1921 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | PSC'S CHANGE OF PARTICULARS / MS MICHELLE SIMONE LEWIS / 15/11/2019 |
15/11/1915 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE SIMONE LEWIS / 15/11/2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1821 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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