KEYSTONE SECURITIES LIMITED

142 South Street, Dorking, RH4 2QR, England
StatusACTIVE
Company No.08243674
CategoryPrivate Limited Company
Incorporated08 Oct 2012
Age11 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

KEYSTONE SECURITIES LIMITED is an active private limited company with number 08243674. It was incorporated 11 years, 7 months, 26 days ago, on 08 October 2012. The company address is 142 South Street, Dorking, RH4 2QR, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Old address: Flat 1 22 East Barnet Road Barnet EN4 8RQ England

New address: 142 South Street Dorking RH4 2QR

Change date: 2021-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Faisal Baig

Termination date: 2021-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-07

Officer name: Mr Silviu-Bogdan Ion

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Faisal Baig

Appointment date: 2020-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-12

Old address: 666a Lea Bridge Road London E10 6AP England

New address: Flat 1 22 East Barnet Road Barnet EN4 8RQ

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gytis Kaskilevicius

Termination date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 24 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-24

Officer name: Mr Gytis Kaskilevicius

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arturas Asurovas

Termination date: 2019-01-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company

Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Arturas Asurovas

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Akhtar Ali

Termination date: 2017-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-05

New address: 666a Lea Bridge Road London E10 6AP

Old address: C/O Vox Team 37 Albert Embankment London SE1 7TL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

New address: C/O Vox Team 37 Albert Embankment London SE1 7TL

Old address: 666 a Lea Bridge Road London E10 6AP England

Change date: 2016-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Address

Type: AD01

New address: 666 a Lea Bridge Road London E10 6AP

Change date: 2016-01-07

Old address: 2-a Elm Close London E11 2JE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

New address: 2-a Elm Close London E11 2JE

Old address: 6 Ivy Road London E17 8HX

Change date: 2015-02-18

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Incorporation company

Date: 08 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DETAILEX LTD

35 NORTH END ROAD,LONDON,NW11 7RJ

Number:11288275
Status:ACTIVE
Category:Private Limited Company

FORWARD PASS PICTURES LTD

2 KEPPEL HOUSE,LONDON,SW3 6RA

Number:07994068
Status:ACTIVE
Category:Private Limited Company

HAYLE MOT AND MOTOR SERVICES LTD.

13-15 COMMERCIAL ROAD,HAYLE,TR27 4DE

Number:06933450
Status:ACTIVE
Category:Private Limited Company

KIRKTON FLOORING LTD.

11 GRANGE ROAD,LIVINGSTON,EH54 5DE

Number:SC241689
Status:ACTIVE
Category:Private Limited Company

MONIS FIXED INCOME LTD

36 FLAT 3, 36 QUEEN'S GATE,LONDON,SW7 5HR

Number:10269433
Status:ACTIVE
Category:Private Limited Company

PLANT LARTER FARMS CONTRACTING LIMITED

ROOKERY FARM SAXMUNDHAM ROAD,WOODBRIDGE,IP13 9PH

Number:08179513
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