KEOLIS MERSEYSIDE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-05-30 View Report
Dissolution. Dissolution application strike off company. 2023-05-23 View Report
Confirmation statement. Statement with no updates. 2023-04-06 View Report
Officers. Officer name: Bernard Denis Maurice Tabary. Termination date: 2023-03-19. 2023-03-30 View Report
Accounts. Accounts type dormant. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2022-03-29 View Report
Accounts. Accounts type dormant. 2021-09-17 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Accounts. Accounts type dormant. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-05-26 View Report
Accounts. Accounts type dormant. 2019-09-16 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Accounts. Accounts type dormant. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Accounts. Accounts type dormant. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-04-04 View Report
Accounts. Accounts type dormant. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2016-04-05 View Report
Accounts. Accounts type dormant. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2015-04-17 View Report
Accounts. Accounts type dormant. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-03-31 View Report
Address. Old address: 344-354 Grays Inn Road London WC1X 8BP England. Change date: 2013-11-04. 2013-11-04 View Report
Accounts. Accounts type dormant. 2013-09-25 View Report
Annual return. With made up date full list shareholders. 2013-04-04 View Report
Address. Change date: 2013-04-04. Old address: 344-354 Grays Inn Road London WC1X 8PB England. 2013-04-04 View Report
Accounts. Accounts type dormant. 2012-09-20 View Report
Address. Old address: Northumberland House 303-306 High Holborn London WC1V 7JZ. Change date: 2012-06-29. 2012-06-29 View Report
Annual return. With made up date full list shareholders. 2012-05-17 View Report
Accounts. Accounts type dormant. 2011-09-27 View Report
Annual return. With made up date full list shareholders. 2011-04-15 View Report
Officers. Officer name: Mr Bernard Denis Maurice Tabary. 2011-03-14 View Report
Officers. Officer name: Patrick Jeantet. 2011-03-14 View Report
Accounts. Accounts type dormant. 2010-09-17 View Report
Officers. Officer name: Mr Alistair John Francis Gordon. 2010-07-12 View Report
Officers. Officer name: Mr Alistair John Francis Gordon. 2010-07-09 View Report
Officers. Officer name: Stephane Richon. 2010-07-09 View Report
Officers. Officer name: Stephane Richon. 2010-07-09 View Report
Annual return. With made up date full list shareholders. 2010-04-15 View Report
Accounts. Accounts type dormant. 2009-09-14 View Report
Annual return. Legacy. 2009-04-16 View Report
Officers. Description: Director and secretary's change of particulars / stephane richon / 12/12/2008. 2009-04-16 View Report
Accounts. Accounts type dormant. 2008-10-01 View Report
Officers. Description: Secretary appointed stephane andre richon. 2008-06-17 View Report
Officers. Description: Appointment terminated secretary guillaume genin. 2008-06-13 View Report
Annual return. Legacy. 2008-05-09 View Report
Officers. Description: New director appointed. 2008-01-07 View Report
Officers. Description: Director resigned. 2008-01-04 View Report
Accounts. Accounts type dormant. 2007-10-28 View Report
Address. Description: Registered office changed on 24/09/07 from: blackfriars foundry 156 blackfriars road london SE1 8EN. 2007-09-24 View Report