About

Registered Number: 04249156
Date of Incorporation: 10/07/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years ago)
Registered Address: C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

 

Established in 2001, Key China Ltd have registered office in Birmingham, it has a status of "Dissolved". There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2019
LIQ13 - N/A 07 February 2019
AD01 - Change of registered office address 29 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 August 2018
RESOLUTIONS - N/A 22 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 22 August 2018
LIQ01 - N/A 22 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 07 August 2013
CERTNM - Change of name certificate 24 June 2013
CONNOT - N/A 24 June 2013
CH01 - Change of particulars for director 18 January 2013
AP01 - Appointment of director 17 January 2013
AD01 - Change of registered office address 15 January 2013
AP01 - Appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
TM02 - Termination of appointment of secretary 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 07 July 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 16 July 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 13 August 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 25 July 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 09 August 2005
353 - Register of members 09 August 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 11 August 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 04 September 2002
287 - Change in situation or address of Registered Office 21 December 2001
RESOLUTIONS - N/A 14 December 2001
RESOLUTIONS - N/A 14 December 2001
RESOLUTIONS - N/A 14 December 2001
123 - Notice of increase in nominal capital 14 December 2001
225 - Change of Accounting Reference Date 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
CERTNM - Change of name certificate 04 October 2001
NEWINC - New incorporation documents 10 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.