Gazette. Gazette dissolved voluntary. |
2019-12-17 |
View Report |
Gazette. Gazette notice voluntary. |
2019-10-01 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-09-23 |
View Report |
Mortgage. Charge number: 6. |
2019-09-06 |
View Report |
Mortgage. Charge number: 5. |
2019-09-06 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-08 |
View Report |
Accounts. Accounts type dormant. |
2018-05-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-09 |
View Report |
Officers. Appointment date: 2017-12-31. Officer name: Mr David Crowther. |
2018-01-18 |
View Report |
Officers. Termination date: 2017-12-31. Officer name: Fiona Mary Sharp. |
2018-01-18 |
View Report |
Accounts. Accounts type dormant. |
2017-09-15 |
View Report |
Officers. Termination date: 2017-03-31. Officer name: Robert Edward Davison. |
2017-05-01 |
View Report |
Officers. Officer name: Robert Edward Davison. Termination date: 2017-03-31. |
2017-04-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-20 |
View Report |
Accounts. Accounts type dormant. |
2016-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-19 |
View Report |
Address. New address: PO Box 70693 62 Buckingham Gate London SW1P 9ZP. Old address: PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP. Change date: 2016-02-18. |
2016-02-18 |
View Report |
Accounts. Accounts type dormant. |
2015-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-05 |
View Report |
Change of name. Description: Company name changed keith mcdowall associates LIMITED\certificate issued on 10/11/14. |
2014-11-10 |
View Report |
Change of name. Change of name notice. |
2014-11-10 |
View Report |
Accounts. Accounts type dormant. |
2014-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-14 |
View Report |
Accounts. Accounts type dormant. |
2013-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-05 |
View Report |
Address. Change date: 2013-02-04. Old address: 14 Curzon Street London W1J 5HN. |
2013-02-04 |
View Report |
Officers. Officer name: Thomas Tolliss. |
2013-01-24 |
View Report |
Officers. Officer name: Robert Edward Davison. |
2013-01-24 |
View Report |
Accounts. Accounts type dormant. |
2012-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-02 |
View Report |
Accounts. Accounts type dormant. |
2011-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-04 |
View Report |
Accounts. Accounts type dormant. |
2010-10-04 |
View Report |
Officers. Officer name: Mr Thomas George Tolliss. Change date: 2010-03-15. |
2010-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-12 |
View Report |
Accounts. Accounts type dormant. |
2009-09-14 |
View Report |
Annual return. Legacy. |
2009-03-03 |
View Report |
Accounts. Accounts type dormant. |
2008-10-16 |
View Report |
Officers. Description: Director's change of particulars / robert davison / 17/05/2008. |
2008-05-22 |
View Report |
Annual return. Legacy. |
2008-03-10 |
View Report |
Accounts. Accounts type dormant. |
2007-10-22 |
View Report |
Officers. Description: New secretary appointed. |
2007-10-16 |
View Report |
Officers. Description: Secretary resigned. |
2007-10-16 |
View Report |
Annual return. Legacy. |
2007-03-14 |
View Report |
Accounts. Accounts type dormant. |
2006-11-03 |
View Report |
Officers. Description: Director's particulars changed. |
2006-09-06 |
View Report |
Officers. Description: New secretary appointed. |
2006-06-21 |
View Report |
Officers. Description: Secretary resigned. |
2006-06-21 |
View Report |
Annual return. Legacy. |
2006-03-31 |
View Report |
Accounts. Accounts type dormant. |
2005-10-11 |
View Report |