KEYSTONE CORPORATION LIMITED

7th Floor 9 Berkeley Street, London, W1J 8DW, England
StatusDISSOLVED
Company No.06437649
CategoryPrivate Limited Company
Incorporated26 Nov 2007
Age16 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution12 Sep 2017
Years6 years, 8 months, 17 days

SUMMARY

KEYSTONE CORPORATION LIMITED is an dissolved private limited company with number 06437649. It was incorporated 16 years, 6 months, 3 days ago, on 26 November 2007 and it was dissolved 6 years, 8 months, 17 days ago, on 12 September 2017. The company address is 7th Floor 9 Berkeley Street, London, W1J 8DW, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

Old address: 3500 Parkway Whiteley Fareham Hampshire PO15 7AL

Change date: 2016-07-01

New address: 7th Floor 9 Berkeley Street London W1J 8DW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Change corporate director company with change date

Date: 02 Feb 2015

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-06-24

Officer name: Marylebone Directors Limited

Documents

View document PDF

Change corporate director company with change date

Date: 02 Feb 2015

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-06-24

Officer name: Red Shield Management Limited

Documents

View document PDF

Termination secretary company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marylebone Management Services Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jtc (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-18

Old address: 3Rd Floor 22 Grafton Street London W1S 4EX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Weir

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Surcouf

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Change corporate director company with change date

Date: 21 Dec 2012

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Marylebone Directors Ltd

Change date: 2012-11-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Dec 2012

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-11-23

Officer name: Marylebone Management Services Limited

Documents

View document PDF

Change corporate director company with change date

Date: 21 Dec 2012

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Red Shield Management Ltd

Change date: 2012-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-27

Old address: 6Th Floor 63 Curzon Street London W1J 8PD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 03 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-03

Officer name: Mr Robert Phillip Surcouf

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Phillip Surcouf

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Ollerenshaw

Documents

View document PDF

Appoint corporate director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Marylebone Directors Ltd

Documents

View document PDF

Change corporate director company with change date

Date: 22 Feb 2011

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Caversham Management Limited

Change date: 2010-07-27

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Leak

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jan 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Marylebone Management Services Limited

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change corporate director company with change date

Date: 19 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Caversham Management Limited

Change date: 2010-04-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Marylebone Management Services Limited

Change date: 2010-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-06

Old address: 3 Bentinck Mews London W1U 2AH

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Dalziel Leak

Change date: 2010-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Marylebone Management Services Limited

Change date: 2009-10-01

Documents

View document PDF

Change corporate director company with change date

Date: 24 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Caversham Management Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mrs jacqueline annette ollerenshaw

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2008 to 30/06/2008

Documents

View document PDF

Incorporation company

Date: 26 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

84 MARINA MANAGEMENT COMPANY LIMITED

84 MARINA,ST LEONARDS ON SEA,TN38 0BL

Number:07432350
Status:ACTIVE
Category:Private Limited Company

BALA LTD

14 RAVENSBURY AVENUE,SURREY,SM4 6ET

Number:05837333
Status:ACTIVE
Category:Private Limited Company

CUSHION PACK (UK) LTD.

COMMERCE HOUSE,CHESTERFIELD,S40 3JZ

Number:10019626
Status:ACTIVE
Category:Private Limited Company

GLOBAL MARITIME HOLDINGS LTD

43 WORSHIP STREET FIRST FLOOR,LONDON,EC2A 2DX

Number:01784653
Status:ACTIVE
Category:Private Limited Company

JAM CONSTRUCTION CONSULTANTS LIMITED

4 LOCKE WAY,HULL,HU13 0FN

Number:10614847
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLY SOURCED LIMITED

3 WATERSIDE GARDENS,SHREWSBURY,SY3 9AG

Number:06458899
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