KEYSAFE UK LIMITED
Status | DISSOLVED |
Company No. | 03897406 |
Category | Private Limited Company |
Incorporated | 21 Dec 1999 |
Age | 24 years, 5 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2024 |
Years | 4 days |
SUMMARY
KEYSAFE UK LIMITED is an dissolved private limited company with number 03897406. It was incorporated 24 years, 5 months, 9 days ago, on 21 December 1999 and it was dissolved 4 days ago, on 04 June 2024. The company address is First Floor First Floor, Chester, CH1 3AE, Chesire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Mortgage satisfy charge full
Date: 26 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 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: 19 Jan 2016
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination secretary company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Wilson
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 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: 18 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 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: 22 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital return purchase own shares
Date: 31 Dec 2010
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital return purchase own shares
Date: 09 Jan 2010
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Richardson
Change date: 2009-12-21
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-21
Officer name: Gareth John Fowler
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Dec 2008
Category: Capital
Type: 169
Description: Gbp ic 500/484\12/12/08\gbp sr [email protected]=16\
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gareth fowler / 05/12/2008
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / joanne richardson / 05/12/2008
Documents
Legacy
Date: 27 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 30 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Resolution
Date: 28 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed joanne richardson
Documents
Resolution
Date: 09 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 25/03/08\gbp si [email protected]=300\gbp ic 252/552\
Documents
Resolution
Date: 25 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 2008
Category: Capital
Type: 169
Description: £ ic 277/252 12/12/07 £ sr [email protected]=25
Documents
Legacy
Date: 10 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 12/12/07--------- £ si [email protected]=190 £ ic 87/277
Documents
Legacy
Date: 10 Jan 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/12/07
Documents
Resolution
Date: 10 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 2008
Category: Capital
Type: 169
Description: £ ic 100/87 12/12/07 £ sr [email protected]=13
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/06; full list of members
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 27 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/05; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Resolution
Date: 30 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Oct 2004
Category: Capital
Type: 122
Description: S-div 11/10/04
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 14 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/02; full list of members
Documents
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 11/09/02 from: threlfalls building, trueman street, liverpool, merseyside L3 2BA
Documents
Legacy
Date: 07 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/01; full list of members
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/00; full list of members
Documents
Legacy
Date: 06 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 31/03/01
Documents
Legacy
Date: 24 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 25/02/00--------- £ si 1@1=1 £ ic 1/2
Documents
Certificate change of name company
Date: 23 Feb 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fulloffer LIMITED\certificate issued on 24/02/00
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 15/02/00 from: regis house 134 percival road, enfield, middlesex EN1 1QU
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 15 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
29 HAIGH ROAD,WIGAN,WN2 1YA
Number: | 11440320 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLESS TRADING LIMITED BLOCK A 1ST FLOOR UNIT 4 IMPERIAL BUILDING,LEICESTER,LE5 4QD
Number: | 09798281 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NORTHSIDE WELLS ROAD,RADSTOCK,BA3 4ET
Number: | 05993994 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & V CLEANING NORTH LONDON LTD
79 DOWNHILLS PARK ROAD,LONDON,N17 6AS
Number: | 10265050 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 TUBBY WALK,LOWESTOFT,NR32 4GY
Number: | 10310405 |
Status: | ACTIVE |
Category: | Private Limited Company |
NBTP SYSTEMS DEVELOPMENT LIMITED
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 11566453 |
Status: | ACTIVE |
Category: | Private Limited Company |