Download leads from Nexok and grow your business. Find out more

Keelex 357 Limited

Documents

Total Documents26
Total Pages126

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off
15 November 2011Final Gazette dissolved via voluntary strike-off
2 August 2011First Gazette notice for voluntary strike-off
2 August 2011First Gazette notice for voluntary strike-off
20 July 2011Application to strike the company off the register
20 July 2011Application to strike the company off the register
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 100
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 100
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 100
7 October 2010Registered office address changed from St Peter's House St Mary's Wharf Mansfield Road Derby Derbyshire DE1 3TP on 7 October 2010
7 October 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 100.00
7 October 2010Registered office address changed from St Peter's House St Mary's Wharf Mansfield Road Derby Derbyshire DE1 3TP on 7 October 2010
7 October 2010Sub-division of shares on 9 July 2010
7 October 2010Termination of appointment of Keelex Corporate Services Limited as a director
7 October 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 100.00
7 October 2010Termination of appointment of Keelex Corporate Services Limited as a director
7 October 2010Registered office address changed from St Peter's House St Mary's Wharf Mansfield Road Derby Derbyshire DE1 3TP on 7 October 2010
7 October 2010Termination of appointment of Hitesh Punjani as a director
7 October 2010Sub-division of shares on 9 July 2010
7 October 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 100.00
7 October 2010Sub-division of shares on 9 July 2010
7 October 2010Termination of appointment of Hitesh Punjani as a director
7 October 2010Appointment of Sophie Atkinson as a director
7 October 2010Appointment of Sophie Atkinson as a director
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing