KEYSHARE HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 09613736 |
Category | Private Limited Company |
Incorporated | 29 May 2015 |
Age | 8 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 years, 6 months |
SUMMARY
KEYSHARE HOLDINGS LIMITED is an dissolved private limited company with number 09613736. It was incorporated 8 years, 11 months, 12 days ago, on 29 May 2015 and it was dissolved 3 years, 6 months ago, on 10 November 2020. The company address is Unit 9a Cranborne Industrial Estate Unit 9a Cranborne Industrial Estate, Potters Bar, EN6 3JN, Hertfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Aug 2020
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 31 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Notification of a person with significant control
Date: 08 Jul 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Bhavin Morjaria
Documents
Mortgage satisfy charge full
Date: 11 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096137360001
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096137360001
Charge creation date: 2018-09-18
Documents
Confirmation statement with updates
Date: 27 Jul 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 07 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Appoint person director company with name date
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-02
Officer name: Mr Khushal Morjaria
Documents
Appoint person director company with name date
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bhavin Morjaria
Appointment date: 2015-11-02
Documents
Change person director company with change date
Date: 29 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nalin Mansukhlal Morjaria
Change date: 2015-09-10
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-09
Officer name: Mr Nalin Mansukhlal Morjaria
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-09
New address: Unit 9a Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN
Old address: St John's Chambers Love Street Chester Cheshire CH1 1QN United Kingdom
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Minakshi Morjaria
Change date: 2015-06-09
Documents
Some Companies
CLEAN AIR ROADS CARS UK LIMITED
MAPLE HOUSE,PURLEY,CR8 2AD
Number: | 11236475 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-6 SADDLERS HOUSE SOUTH PARADE,DONCASTER,DN10 6JH
Number: | 11021744 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 KENDALL ROAD,BECKENHAM,BR3 4PY
Number: | 11958161 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED
295 AYLESTONE ROAD,LEICESTER,LE2 7QJ
Number: | 09358415 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE AXIUM CENTRE DORCHESTER ROAD,POOLE,BH16 6FE
Number: | 03604069 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GRANGE ROAD,BUSHEY,WD23 2LF
Number: | 10314184 |
Status: | ACTIVE |
Category: | Private Limited Company |