KEYVAN BUILDING ENGINEERING LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 Application to strike the company off the register

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-03-29

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

18/12/2018 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

18/12/1918 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/12/1820 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR EBRAHIM KEYVAN / 10/08/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

18/12/1718 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR EBRAHIM KEYVAN / 30/07/2017

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 57 WOODGRANGE AVENUE NORTH FINCHLEY LONDON N12 0PT

View Document

19/08/1119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MOGKHAN RAJABIEY / 19/08/2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM KEYVAN / 31/12/2007

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: FLAT 9 STANFORD COURT FRIERN BARNET ROAD LONDON N11 3EA

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: HENLEY HOUSE 5 FRIERN PARK LONDON N12 9UE

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/009 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: FLAT 3 178 REGENTS PARK ROAD LONDON N3 3HR

View Document

12/10/9912 October 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 55 KENDAL STREET LONDON W2 2BP

View Document

12/01/9912 January 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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