KEYWEALTH SOLUTIONS LIMITED

18 Hyde Gardens 18 Hyde Gardens, East Sussex, BN21 4PT
StatusDISSOLVED
Company No.04434086
CategoryPrivate Limited Company
Incorporated09 May 2002
Age22 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution05 Jun 2012
Years12 years, 1 month, 2 days

SUMMARY

KEYWEALTH SOLUTIONS LIMITED is an dissolved private limited company with number 04434086. It was incorporated 22 years, 1 month, 29 days ago, on 09 May 2002 and it was dissolved 12 years, 1 month, 2 days ago, on 05 June 2012. The company address is 18 Hyde Gardens 18 Hyde Gardens, East Sussex, BN21 4PT.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2011

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-29

Officer name: Mr Russell Edmond Clive Veitch

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack West

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Mr Russel Edmond Clive Veitch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2010

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Mr Russel Edmond Clive Veitch

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Nov 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 09 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-09

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director daniel welling

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary daniel welling

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed paul francis briant

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / jack west / 01/01/2008 / Occupation was: director, now: md ceo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 03/10/05-03/10/05 £ si [email protected]=87 £ ic 103/190

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/10/02--------- £ si 98@1=98 £ ic 5/103

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed keywealth LIMITED\certificate issued on 23/03/03

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed veitch johnston LTD\certificate issued on 17/01/03

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 30/04/03

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 10/05/02--------- £ si 4@1=4 £ ic 1/5

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GILLINGHAM GAMES MODELS & RAILWAY LTD

41 CAMBRIDGE ROAD,ROCHESTER,ME2 3HW

Number:11487796
Status:ACTIVE
Category:Private Limited Company

GWT ESTATES LIMITED

20 GREENHILL,WEYMOUTH,DT4 7SH

Number:09897938
Status:ACTIVE
Category:Private Limited Company

HIGH OAK CAPITAL LTD

LEVEL 1, BROCKBOURNE HOUSE, 77,TUNBRIDGE WELLS,TN4 8BS

Number:10267337
Status:ACTIVE
Category:Private Limited Company

PGW TRANSPORT SOLUTIONS LIMITED

1422/24 LONDON ROAD,LEIGH-ON-SEA,SS9 2UL

Number:10363961
Status:ACTIVE
Category:Private Limited Company

RAFFLES COURT LIMITED

STANLEYS,LISS,GU33 7NH

Number:05513813
Status:ACTIVE
Category:Private Limited Company

STEVE-MONTGOMERY-IT-CONSULTANCY LIMITED

31 POLLARDS WAY,SALTASH,PL12 6UJ

Number:11812749
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