KEY & OWL LTD
Status | DISSOLVED |
Company No. | 08748497 |
Category | Private Limited Company |
Incorporated | 25 Oct 2013 |
Age | 10 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 years, 10 months, 19 days |
SUMMARY
KEY & OWL LTD is an dissolved private limited company with number 08748497. It was incorporated 10 years, 7 months, 7 days ago, on 25 October 2013 and it was dissolved 2 years, 10 months, 19 days ago, on 13 July 2021. The company address is Flat 6, Linden Court 6 Linden Grove Flat 6, Linden Court 6 Linden Grove, London, SE15 3LF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 05 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Address
Type: AD01
New address: Flat 6, Linden Court 6 Linden Grove Nunhead London SE15 3LF
Old address: Flat 2 48 Chatsworth Road London E5 0LP England
Change date: 2016-04-19
Documents
Change person director company with change date
Date: 18 Apr 2016
Action Date: 09 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Levi Junior Thompson
Change date: 2016-04-09
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Address
Type: AD01
Old address: Flat 15 Imperial Hall London EC1V 2NR
New address: Flat 2 48 Chatsworth Road London E5 0LP
Change date: 2016-02-15
Documents
Termination secretary company with name termination date
Date: 11 Feb 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Martin Sixsmith
Termination date: 2016-01-20
Documents
Termination director company with name termination date
Date: 11 Feb 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-20
Officer name: Patrick Martin Sixsmith
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 26 Jan 2015
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maximilian Thomas Gower
Termination date: 2014-12-23
Documents
Termination director company with name termination date
Date: 15 Jan 2015
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-23
Officer name: Maximilian Thomas Gower
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Some Companies
DRANG ORCHARD, SMALLRIDGE,DEVON,EX13 7LY
Number: | 06404797 |
Status: | ACTIVE |
Category: | Private Limited Company |
CFF MAINTENANCE AND RENOVATIONS LTD
219 ST. ANNES ROAD,BLACKPOOL,FY4 2BL
Number: | 10970493 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCEL CENTRE (NEW CROSS) LIMITED
UNIT 2,LONDON,SE14 5UL
Number: | 11934208 |
Status: | ACTIVE |
Category: | Private Limited Company |
G & S CONSTRUCTION (NE) LIMITED
20 HIGH CROFT,DURHAM,DH7 8PP
Number: | 09602514 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THORNES OFFICE PARK,WEST YORKSHIRE, WAKEFIELD,WF2 7AN
Number: | 10532845 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKINGTON DEVELOPMENTS LIMITED
77 NORTH STREET,NORTH YORKSHIRE,HG4 1DS
Number: | 02008847 |
Status: | ACTIVE |
Category: | Private Limited Company |