KEY LINK ASSETS LIMITED

4th Floor, Park Gate 4th Floor, Park Gate, Brighton, BN1 6AF, England
StatusDISSOLVED
Company No.08433395
CategoryPrivate Limited Company
Incorporated07 Mar 2013
Age11 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 8 months, 5 days

SUMMARY

KEY LINK ASSETS LIMITED is an dissolved private limited company with number 08433395. It was incorporated 11 years, 3 months, 25 days ago, on 07 March 2013 and it was dissolved 3 years, 8 months, 5 days ago, on 27 October 2020. The company address is 4th Floor, Park Gate 4th Floor, Park Gate, Brighton, BN1 6AF, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-11

Old address: C/O C/O Friend-James Ltd 161-163 4th Floor, Park Gate, 161-163 Preston Road Brighton East Sussex

New address: 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gregory Martis

Cessation date: 2018-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Martis

Termination date: 2018-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Verrell

Appointment date: 2015-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-08

Old address: 169 Preston Road Brighton BN1 6AG

New address: C/O C/O Friend-James Ltd 161-163 4Th Floor, Park Gate, 161-163 Preston Road Brighton East Sussex

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Martis

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lea David Daniel

Termination date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Incorporation company

Date: 07 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASH AND CARRY UK LTD

LATIF HOUSE,WEMBLEY,HA9 0JD

Number:11685719
Status:ACTIVE
Category:Private Limited Company

COPLAN ESTATES (SWINDON) LIMITED

5 CONDUIT STREET,LONDON,W1S 2XD

Number:06975789
Status:ACTIVE
Category:Private Limited Company

D AND G SELBY LIMITED

FIRST FLOOR SUITE,BURY ST EDMUNDS,IP32 7EA

Number:08369692
Status:ACTIVE
Category:Private Limited Company

GROUP 7 EVENTS LIMITED

97 PARK LANE,LONDON,W1K 7TG

Number:07045976
Status:ACTIVE
Category:Private Limited Company

R.P.Z. VALVES LIMITED

DIAMOND WORKS,HALESOWEN,B63 2BN

Number:02340636
Status:ACTIVE
Category:Private Limited Company

THE C10DEB COMPANY LIMITED

4C MERCURY COURT,KNARESBOROUGH,HG5 8LF

Number:10579874
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