KEYSTONE POWER LIMITED

C/O James Cowper Kreston, The White Building C/O James Cowper Kreston, The White Building, Southampton, SO15 2NP
StatusLIQUIDATION
Company No.08339381
CategoryPrivate Limited Company
Incorporated21 Dec 2012
Age11 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

KEYSTONE POWER LIMITED is an liquidation private limited company with number 08339381. It was incorporated 11 years, 5 months, 26 days ago, on 21 December 2012. The company address is C/O James Cowper Kreston, The White Building C/O James Cowper Kreston, The White Building, Southampton, SO15 2NP.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Oct 2023

Action Date: 27 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Old address: Floor 3, 141-145 Curtain Road London EC2A 3BX England

Change date: 2022-08-08

New address: C/O James Cowper Kreston, the White Building 1-4 Cumberland Place Southampton SO15 2NP

Documents

View document PDF

Resolution

Date: 08 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Capital

Type: SH19

Capital : 60,001.00 GBP

Date: 2021-08-10

Documents

View document PDF

Legacy

Date: 10 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/07/21

Documents

View document PDF

Resolution

Date: 10 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083393810001

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Capital

Type: SH19

Capital : 60,001.00 GBP

Date: 2021-03-08

Documents

View document PDF

Legacy

Date: 08 Feb 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/01/21

Documents

View document PDF

Resolution

Date: 08 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-17

New address: Floor 3, 141-145 Curtain Road London EC2A 3BX

Old address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-27

Officer name: Alan Adi Yazdabadi

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-27

Officer name: Mr Stephen William Mahon

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

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

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iona Mcneil

Termination date: 2016-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Adi Yazdabadi

Appointment date: 2016-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-12

Officer name: Iona Mcneil

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-27

Officer name: Miss Iona Mcneil

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

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

New address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th

Old address: Westmoreland House 80-86 Bath Road Cheltenham GL53 7JT

Change date: 2015-08-19

Documents

View document PDF

Resolution

Date: 10 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 10 Apr 2015

Action Date: 12 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-12

Capital : 60,001.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Richard Spacey

Appointment date: 2014-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Iona Mcneil

Appointment date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Leonard Stephens

Termination date: 2014-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-30

Officer name: Philip Stephens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2014

Action Date: 19 Nov 2014

Category: Capital

Type: SH01

Capital : 50,001 GBP

Date: 2014-11-19

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2014

Action Date: 05 Nov 2014

Category: Capital

Type: SH01

Capital : 47,452.00 GBP

Date: 2014-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2014

Action Date: 20 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083393810001

Charge creation date: 2014-10-20

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Iona Mcneil

Change date: 2014-11-03

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-27

Officer name: Mr Philip Leonard Stephens

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-27

Officer name: Philip Stephens

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-27

Officer name: Mr Philip Leonard Stephens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2014

Action Date: 28 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-28

Capital : 47,202.00 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-04

Old address: 61 Eastwick Drive Bookham Surrey KT23 3PU

Documents

View document PDF

Capital allotment shares

Date: 13 May 2014

Action Date: 08 May 2014

Category: Capital

Type: SH01

Capital : 46,702.00 GBP

Date: 2014-05-08

Documents

View document PDF

Capital allotment shares

Date: 09 May 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Capital : 45,702 GBP

Date: 2014-04-04

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2014

Action Date: 26 Mar 2014

Category: Capital

Type: SH01

Capital : 24,351.50 GBP

Date: 2014-03-26

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2014

Action Date: 28 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-28

Capital : 25,951.50 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2014

Action Date: 03 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-03

Capital : 22,851.50 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2014

Action Date: 22 Jan 2014

Category: Capital

Type: SH01

Capital : 18,851.50 GBP

Date: 2014-01-22

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2014

Action Date: 22 Jan 2014

Category: Capital

Type: SH01

Capital : 18,351.50 GBP

Date: 2014-01-22

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jan 2014

Action Date: 19 Dec 2013

Category: Capital

Type: SH02

Date: 2013-12-19

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2014

Action Date: 19 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-19

Capital : 18,351.50 GBP

Documents

View document PDF

Capital name of class of shares

Date: 24 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Resolution

Date: 06 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Iona Mcneil

Documents

View document PDF

Incorporation company

Date: 21 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IDENTIFY BUILDING SERVICES LIMITED

KING ARTHURS COURT MAIDSTONE ROAD,ASHFORD,TN27 0JS

Number:09566094
Status:ACTIVE
Category:Private Limited Company

INTEGRAFOCUS GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09638032
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REXWAY RENTALS LIMITED

46 MILGARHOLM AVENUE,IRVINE,KA12 0EJ

Number:SC535909
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SALUTE 72 LIMITED

119 NORTHBROOK ROAD,ILFORD,IG1 3BL

Number:11597073
Status:ACTIVE
Category:Private Limited Company

SEM ACCOUNTS LIMITED

17 ALFRED ROAD,ASHFORD,TN24 0PH

Number:11894949
Status:ACTIVE
Category:Private Limited Company
Number:CE003888
Status:ACTIVE
Category:Charitable Incorporated Organisation

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