SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, January 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, November 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Jul 2021
filed on: 16th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 28th Jun 2021 director's details were changed
filed on: 29th, June 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 28th Jun 2021 secretary's details were changed
filed on: 29th, June 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Dec 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 16th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Jul 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Nov 2017
filed on: 1st, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Nov 2017
filed on: 1st, December 2017
|
persons with significant control |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 30th Nov 2017
filed on: 30th, November 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 21st, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Jul 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Feb 2017 director's details were changed
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 1st Feb 2017 secretary's details were changed
filed on: 1st, February 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On Wed, 2nd Nov 2016, company appointed a new person to the position of a secretary
filed on: 7th, November 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 2nd Nov 2016
filed on: 7th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 18th, September 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jul 2016
filed on: 26th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Small company accounts made up to Wed, 31st Dec 2014
filed on: 18th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Jul 2015
filed on: 17th, July 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Mon, 8th Jun 2015 director's details were changed
filed on: 8th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th Mar 2015
filed on: 13th, March 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 13th Mar 2015 director's details were changed
filed on: 13th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th Oct 2014
filed on: 9th, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Jul 2014
filed on: 31st, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 31st Jul 2014: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Wed, 12th Feb 2014
filed on: 12th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 12th Feb 2014 new director was appointed.
filed on: 12th, February 2014
|
officers |
Free Download
(2 pages)
|
AP04 |
On Wed, 12th Feb 2014, company appointed a new person to the position of a secretary
filed on: 12th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 12th Feb 2014
filed on: 12th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 12th Feb 2014 new director was appointed.
filed on: 12th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 12th Feb 2014 new director was appointed.
filed on: 12th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 30th, January 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Dec 2013 from Wed, 31st Jul 2013
filed on: 16th, January 2014
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed keystone development finance LIMITEDcertificate issued on 10/01/14
filed on: 10th, January 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Jul 2013
filed on: 15th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 15th Jul 2013: 1 GBP
|
capital |
|
CH01 |
On Wed, 10th Jul 2013 director's details were changed
filed on: 15th, July 2013
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, September 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed dominique developments LIMITEDcertificate issued on 28/09/12
filed on: 28th, September 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 21st Sep 2012 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2012
|
incorporation |
Free Download
(8 pages)
|