KEYSHOLDERS LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusLIQUIDATION
Company No.05645956
CategoryPrivate Limited Company
Incorporated06 Dec 2005
Age18 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

KEYSHOLDERS LTD is an liquidation private limited company with number 05645956. It was incorporated 18 years, 5 months, 10 days ago, on 06 December 2005. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Liquidation compulsory winding up order

Date: 10 Aug 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 26 Nov 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-07

Officer name: Oluwademilade Adediran

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oluwademilade Adediran

Cessation date: 2020-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olayinka Adediran

Notification date: 2020-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-07

Officer name: Ms Olayinka Adediran

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emmanuel Adediran

Change date: 2020-08-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Emmanuel Adediran

Change date: 2020-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Olayinka Adediran

Cessation date: 2020-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-10

Psc name: Emmanuel Adediran

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olayinka Adediran

Termination date: 2020-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emmanuel Adediran

Appointment date: 2020-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-22

Officer name: Mrs Olayinka Adediran

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Address

Type: AD01

Old address: 24 Nickelby Close London SE28 8LX England

Change date: 2019-08-22

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olayinka Adediran

Notification date: 2018-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Johnson

Cessation date: 2018-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

New address: 24 Nickelby Close London SE28 8LX

Change date: 2018-05-01

Old address: Suite 32526 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Ben Jordan

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olayinka Adediran

Appointment date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2016

Action Date: 02 May 2016

Category: Address

Type: AD01

New address: Suite 32526 20-22 Wenlock Road London N1 7GU

Change date: 2016-05-02

Old address: 145-157 st. John Street London EC1V 4PY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2016

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olayinka Adediran

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olayinka Adediran

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben Jordan

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William Johnson

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abraham Adediran

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Old address: 14 Parnell Close Chafford Hundred Grays Essex RM16 6BQ United Kingdom

Change date: 2013-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Olayinka Sarah Adediran

Change date: 2013-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Reverend Abraham Olugbenga Adediran

Change date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-30

Officer name: Olayinka Talabi Sarah Adediran

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-13

Old address: 145-157 St John Street London EC1V 4PY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Gazette notice compulsary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2011

Action Date: 13 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Olayinka Talabi Sarah Adediran

Change date: 2011-03-13

Documents

View document PDF

Change sail address company

Date: 13 Mar 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 06 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-06

Officer name: Olayinka Talabi Sarah Adediran

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 21/12/06 from: 65 coal court grays essex RM17 6PN

Documents

View document PDF

Incorporation company

Date: 06 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETA WORLD.15 LTD

11 SOUTHEY MEWS,LONDON,E16 1TN

Number:09863949
Status:ACTIVE
Category:Private Limited Company

CARIADS LOCAL LTD

KINGS ARMS VAULTS,BRECON,LD3 7EF

Number:08837737
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER'S CATERING LIMITED

8 NORTHERN AVENUE,EDMONTON,N9 9QJ

Number:08361047
Status:ACTIVE
Category:Private Limited Company

SABI HOME LIMITED

THE OLD CHAPEL CARCLEW,TRURO,TR3 7PB

Number:10654925
Status:ACTIVE
Category:Private Limited Company

SWISSPORT CARGO SERVICES UK LTD

SWISSPORT HOUSE HAMPTON COURT,RUNCORN,WA7 1TT

Number:02719480
Status:ACTIVE
Category:Private Limited Company

THE TAMWORTH HUB CIC

47 COUNTY DRIVE,TAMWORTH,B78 3XE

Number:09932171
Status:ACTIVE
Category:Community Interest 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