IT- KEYS INC LIMITED

272 Bath Street, Glasgow, G2 4JR, Scotland
StatusDISSOLVED
Company No.SC559872
CategoryPrivate Limited Company
Incorporated08 Mar 2017
Age7 years, 3 months, 3 days
JurisdictionScotland
Dissolution23 Jan 2024
Years4 months, 19 days

SUMMARY

IT- KEYS INC LIMITED is an dissolved private limited company with number SC559872. It was incorporated 7 years, 3 months, 3 days ago, on 08 March 2017 and it was dissolved 4 months, 19 days ago, on 23 January 2024. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Dec 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Dissolution application strike off company

Date: 30 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-10-19

Officer name: Rf Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-13

New address: 272 Bath Street Glasgow G2 4JR

Old address: 64a Cumberland Street Cumberland Street Edinburgh EH3 6RE Scotland

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-13

Officer name: Mr Benghaffor Abdelkader

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-13

Officer name: Mr. Ilias Boukerker

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-21

Officer name: Mr Benghaffor Abdelkader

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

Old address: 64a Cumberland Street 64a Cumberland Street Edinburgh EH3 6RE Scotland

New address: 64a Cumberland Street Cumberland Street Edinburgh EH3 6RE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

Old address: 101 Rose Street South Lane Edinburgh EH2 3JG Scotland

New address: 64a Cumberland Street 64a Cumberland Street Edinburgh EH3 6RE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-08

New address: 101 Rose Street South Lane Edinburgh EH2 3JG

Old address: 272 Bath Street Glasgow G2 4JR Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Incorporation company

Date: 08 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROOKED IDEAS LTD

21 OLD ROAD,CHESTERFIELD,S40 2RE

Number:09247169
Status:ACTIVE
Category:Private Limited Company

ELIZABETH HOUSE MANAGEMENT COMPANY (WATERLOOVILLE) LIMITED

11 LITTLE PARK FARM ROAD,FAREHAM,PO15 5SN

Number:05050136
Status:ACTIVE
Category:Private Limited Company

FORBES TRADING LTD.

12 ABERUTHVEN DRIVE,GLASGOW,G32 9EZ

Number:SC454520
Status:ACTIVE
Category:Private Limited Company

HICOM BUSINESS SOLUTIONS LIMITED

RED HOUSE CEMETERY PALES,WOKING,GU24 0BL

Number:04869496
Status:ACTIVE
Category:Private Limited Company

MANPREET SUMMAN LTD

3 KINGSLEY AVENUE,SOUTHALL,UB1 2LZ

Number:11637956
Status:ACTIVE
Category:Private Limited Company

TASTY TOUCH LTD

75A HIGH STREET,SLOUGH,SL1 1LN

Number:09977722
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