About

Registered Number: 03743913
Date of Incorporation: 30/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 1 month ago)
Registered Address: Darwin House 7, Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

 

Keystroke Typesetting & Graphic Design Ltd was founded on 30 March 1999, it has a status of "Dissolved". We don't know the number of employees at the company. The company does not have any 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 31 March 2020
LIQ14 - N/A 31 December 2019
AD01 - Change of registered office address 19 October 2018
RESOLUTIONS - N/A 15 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2018
LIQ02 - N/A 15 October 2018
CS01 - N/A 19 June 2018
CS01 - N/A 03 April 2018
DISS40 - Notice of striking-off action discontinued 17 March 2018
AA - Annual Accounts 15 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 30 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 02 April 2014
AD01 - Change of registered office address 24 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 16 November 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH03 - Change of particulars for secretary 05 August 2011
AD01 - Change of registered office address 05 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 18 September 2009
363a - Annual Return 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
353 - Register of members 23 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 2009
AA - Annual Accounts 05 December 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
363a - Annual Return 14 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
AA - Annual Accounts 19 January 2007
AA - Annual Accounts 25 January 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 22 December 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 17 December 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
363s - Annual Return 29 April 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 07 July 2000
395 - Particulars of a mortgage or charge 24 April 1999
NEWINC - New incorporation documents 30 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.