KEY EXHIBITIONS LIMITED
Status | DISSOLVED |
Company No. | 02391611 |
Category | Private Limited Company |
Incorporated | 02 Jun 1989 |
Age | 35 years |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 1 month, 13 days |
SUMMARY
KEY EXHIBITIONS LIMITED is an dissolved private limited company with number 02391611. It was incorporated 35 years ago, on 02 June 1989 and it was dissolved 2 years, 1 month, 13 days ago, on 19 April 2022. The company address is Units 1-4 Gwash Way Industrial Estate Units 1-4 Gwash Way Industrial Estate, Stamford, PE9 1XP, Lincolnshire.
Company Fillings
Gazette dissolved voluntary
Date: 19 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jan 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 16 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 11 Jun 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Jessica Saundry
Termination date: 2019-03-19
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Move registers to sail company with new address
Date: 17 May 2018
Category: Address
Type: AD03
New address: 3 Castlegate Grantham Lincolnshire NG31 6SF
Documents
Change sail address company with new address
Date: 17 May 2018
Category: Address
Type: AD02
New address: 3 Castlegate Grantham Lincolnshire NG31 6SF
Documents
Change person director company with change date
Date: 16 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-10
Officer name: Ann Jessica Saundry
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Change person director company with change date
Date: 15 May 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-01
Officer name: Mr Adrian Philip Cox
Documents
Change to a person with significant control
Date: 08 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Key Publishing Limited
Documents
Change person director company with change date
Date: 02 May 2018
Action Date: 02 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-02
Officer name: Mr Adrian Philip Cox
Documents
Change person secretary company with change date
Date: 02 May 2018
Action Date: 02 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-04-02
Officer name: Mr Adrian Philip Cox
Documents
Change person director company with change date
Date: 02 May 2018
Action Date: 02 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-02
Officer name: Mr Adrian Philip Cox
Documents
Change person secretary company with change date
Date: 02 May 2018
Action Date: 02 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Adrian Philip Cox
Change date: 2018-04-02
Documents
Termination director company with name termination date
Date: 09 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Allan Cox
Termination date: 2018-04-05
Documents
Termination director company with name termination date
Date: 09 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-05
Officer name: Andrea Valerie Cox
Documents
Accounts with accounts type dormant
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type dormant
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type dormant
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 18 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-12-09
Officer name: Mr Adrian Philip Cox
Documents
Termination secretary company with name termination date
Date: 18 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Martin Hayward D'arcy
Termination date: 2015-12-09
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Termination director company with name termination date
Date: 01 Jun 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Paul Bean
Termination date: 2015-05-31
Documents
Accounts amended with accounts type dormant
Date: 02 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type dormant
Date: 19 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type dormant
Date: 30 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type dormant
Date: 20 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type dormant
Date: 30 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-12
Officer name: Adrian Philip Cox
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Ann Jessica Saundry
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Adrian Philip Cox
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Richard Allan Cox
Documents
Change person secretary company with change date
Date: 08 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-01
Officer name: Mr. David Martin Hayward D'arcy
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrea Valerie Cox
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ian Paul Bean
Documents
Accounts with accounts type dormant
Date: 28 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
Legacy
Date: 04 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 04/06/2008 from units 1-4 ryhall road industrial estate stamford lincolnshire PE9 1XQ
Documents
Accounts with accounts type dormant
Date: 13 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/07; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 21 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/04; full list of members
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 22 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/02; full list of members
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/01; full list of members
Documents
Legacy
Date: 04 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 04 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 11 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/00; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 30 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 10 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/98; no change of members
Documents
Accounts with accounts type full
Date: 08 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 11 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/97; no change of members
Documents
Legacy
Date: 27 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 19 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/96; full list of members
Documents
Accounts with accounts type full
Date: 15 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 26 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/95; no change of members
Documents
Legacy
Date: 12 May 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Mar 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 04 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/94; no change of members
Documents
Some Companies
51 REFORM STREET,DUNDEE,DD1 1SL
Number: | SC611814 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CHINGFORD ROAD,LONDON,E17 4PN
Number: | 08727719 |
Status: | ACTIVE |
Category: | Private Limited Company |
905 MICHIGAN BUILDING,LONDON,E14 9QT
Number: | 09479815 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MILLAR & BRYCE LIMITED, FLOOR 4, OCEAN POINT 1 94 OCEAN DRIVE,EDINBURGH,EH6 6JH
Number: | SC040929 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIGLEA,LAIRG,IV27 4PN
Number: | SC561766 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SOUTH YORKSHIRE HEALTH LIMITED
11 FLOOR, 54 HAGLEY ROAD,BIRMINGHAM,B16 8PE
Number: | 05254086 |
Status: | ACTIVE |
Category: | Private Limited Company |