KEITH EUROPE LTD.
Status | DISSOLVED |
Company No. | 05020348 |
Category | Private Limited Company |
Incorporated | 20 Jan 2004 |
Age | 20 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 23 Nov 2010 |
Years | 13 years, 6 months, 7 days |
SUMMARY
KEITH EUROPE LTD. is an dissolved private limited company with number 05020348. It was incorporated 20 years, 4 months, 10 days ago, on 20 January 2004 and it was dissolved 13 years, 6 months, 7 days ago, on 23 November 2010. The company address is 80 Sidney Street 80 Sidney Street, Kent, CT19 6HQ.
Company Fillings
Gazette dissolved voluntary
Date: 23 Nov 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jul 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change corporate director company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Nighshade Services Llc
Change date: 2010-02-01
Documents
Change corporate secretary company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-02-01
Officer name: Mangrove Ltd.
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director hardy management LTD
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mangrove LTD.
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed nighshade services llc
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary hjc secretarial services LTD.
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/06; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2007
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Restoration order of court
Date: 05 Jul 2007
Category: Restoration
Type: AC92
Documents
Gazette filings brought up to date
Date: 31 Jan 2006
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 26 Jan 2006
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2005
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 04 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/05; full list of members
Documents
Legacy
Date: 22 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/12/04
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
18 MONARCH ROAD,NORTHAMPTON,NN2 6EH
Number: | 10636004 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHIPMUNKS NURSERY OSC LIMITED,BEACONSFIELD BROOKSIDE,TF3 1LG
Number: | 05411292 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10123808 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAINTREE HOUSE,RUISLIP,HA4 0EJ
Number: | 09609202 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2-8,WORKSOP,S80 2EE
Number: | 06623779 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT CONTRACT SERVICES LIMITED
32 BEAUFORT ROAD,BRISTOL,BS16 5JX
Number: | 05033844 |
Status: | ACTIVE |
Category: | Private Limited Company |