About

Registered Number: 06265727
Date of Incorporation: 01/06/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 27/05/2020 (4 years ago)
Registered Address: Arlington Square Bracknell Arlington Square, Venture House, Downshire Way, Bracknell, Berkshire, RG12 1WA

 

Key Equipment Finance Europe Ltd was registered on 01 June 2007, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. This company has no directors listed in the Companies House registry.

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 27 May 2020
LIQ13 - N/A 27 February 2020
RESOLUTIONS - N/A 18 July 2019
LIQ01 - N/A 18 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2019
RESOLUTIONS - N/A 18 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 June 2019
SH19 - Statement of capital 18 June 2019
CAP-SS - N/A 18 June 2019
TM01 - Termination of appointment of director 28 May 2019
CS01 - N/A 23 March 2019
RESOLUTIONS - N/A 06 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 December 2018
SH19 - Statement of capital 06 December 2018
CAP-SS - N/A 06 December 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 17 March 2018
AA - Annual Accounts 18 December 2017
DISS40 - Notice of striking-off action discontinued 02 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CH01 - Change of particulars for director 20 September 2017
PSC02 - N/A 28 June 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 03 June 2016
CH01 - Change of particulars for director 03 June 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 08 October 2015
AA01 - Change of accounting reference date 09 September 2015
AR01 - Annual Return 09 June 2015
AD01 - Change of registered office address 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 16 September 2014
TM01 - Termination of appointment of director 01 August 2014
AR01 - Annual Return 09 June 2014
SH01 - Return of Allotment of shares 04 November 2013
AA - Annual Accounts 23 September 2013
SH01 - Return of Allotment of shares 12 September 2013
AR01 - Annual Return 27 June 2013
SH01 - Return of Allotment of shares 12 April 2013
SH01 - Return of Allotment of shares 07 November 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 02 August 2012
AP01 - Appointment of director 02 August 2012
TM02 - Termination of appointment of secretary 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
SH01 - Return of Allotment of shares 18 June 2012
SH01 - Return of Allotment of shares 30 April 2012
SH01 - Return of Allotment of shares 20 December 2011
CH01 - Change of particulars for director 06 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 12 August 2011
AP01 - Appointment of director 11 August 2011
TM01 - Termination of appointment of director 08 August 2011
SH01 - Return of Allotment of shares 10 January 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 02 July 2010
SH01 - Return of Allotment of shares 01 July 2010
AR01 - Annual Return 28 June 2010
RESOLUTIONS - N/A 15 February 2010
SH01 - Return of Allotment of shares 09 February 2010
AA - Annual Accounts 21 October 2009
RESOLUTIONS - N/A 25 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
363a - Annual Return 11 June 2008
225 - Change of Accounting Reference Date 09 April 2008
SA - Shares agreement 06 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
RESOLUTIONS - N/A 18 February 2008
RESOLUTIONS - N/A 18 February 2008
123 - Notice of increase in nominal capital 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
MEM/ARTS - N/A 26 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
287 - Change in situation or address of Registered Office 25 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
CERTNM - Change of name certificate 02 July 2007
NEWINC - New incorporation documents 01 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.