KEYTURN INVESTMENTS LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.03366379
CategoryPrivate Limited Company
Incorporated07 May 1997
Age27 years, 25 days
JurisdictionEngland Wales
Dissolution15 Jun 2014
Years9 years, 11 months, 16 days

SUMMARY

KEYTURN INVESTMENTS LIMITED is an dissolved private limited company with number 03366379. It was incorporated 27 years, 25 days ago, on 07 May 1997 and it was dissolved 9 years, 11 months, 16 days ago, on 15 June 2014. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jun 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 14 Mar 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation miscellaneous

Date: 14 Mar 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

Liquidation miscellaneous

Date: 07 Mar 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state's release of liquidator

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 02 Feb 2012

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Feb 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 02 Feb 2012

Action Date: 16 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-12-16

Documents

View document PDF

Liquidation in administration court order ending administration

Date: 02 Feb 2012

Category: Insolvency

Sub Category: Administration

Type: 2.33B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 Aug 2011

Action Date: 22 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-06-22

Documents

View document PDF

Liquidation in administration proposals

Date: 17 Feb 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 14 Feb 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.15B/2.14B

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-24

Old address: 180 - 186 King's Cross Road London WC1X 9DE England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 20 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-07

Officer name: Carlos Esteve

Documents

View document PDF

Accounts with accounts type group

Date: 11 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint corporate director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Panfry Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mayside Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-05

Old address: 5Th Floor 86 Jermyn Street London SW1Y 6AW

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jesse Hester

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 30 Jan 2008

Action Date: 31 Dec 2005

Category: Accounts

Type: AAMD

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 25/09/03 from: 2 babmaes street london SW1Y 6NT

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 11/02/03 from: 2ND floor 48 conduit street london W1S 2YR

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/02; full list of members

Documents

View document PDF

Resolution

Date: 03 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 01/09/00 from: 2ND floor 48 conduit street london W1R 9FB

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/97

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/98; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/98 to 31/12/97

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 06/07/97--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/07/97

Documents

View document PDF

Resolution

Date: 25 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Jul 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

INTERIM SOLUTION POSTY LTD

120 STANLEY PARK AVENUE NORTH,LIVERPOOL,L4 9UF

Number:08713709
Status:ACTIVE
Category:Private Limited Company

KOSMOS SOLUTIONS LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:10167071
Status:ACTIVE
Category:Private Limited Company

PASS GROUP LIMITED

10 IMPERIAL ROAD,MATLOCK,DE4 3NL

Number:02257951
Status:ACTIVE
Category:Private Limited Company

SALL ENGINEERING LIMITED

3 HILLTOP GARDENS,WESTHILL,AB32 6PN

Number:SC533715
Status:ACTIVE
Category:Private Limited Company

STEELHOUSE LIMITED

DASHWOOD HOUSE 7TH FLOOR,LONDON,EC2M 1QS

Number:08100941
Status:ACTIVE
Category:Private Limited Company

STEPHEN B WELLS LIMITED

MANOR FARM,DRIFFIELD,YO25 3PS

Number:05196919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source