KEYSTONE SECURITIES LIMITED
Status | ACTIVE |
Company No. | 08243674 |
Category | Private Limited Company |
Incorporated | 08 Oct 2012 |
Age | 11 years, 7 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
Termination director company
Date: 05 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 19 Jul 2014
Category: Gazette
Type: DISS40
Documents
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
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
Some Companies
35 NORTH END ROAD,LONDON,NW11 7RJ
Number: | 11288275 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
11 GRANGE ROAD,LIVINGSTON,EH54 5DE
Number: | SC241689 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |