Advanced company searchLink opens in new window

KDL PIZZAS LIMITED

Company number 03362116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2024 AA Accounts for a dormant company made up to 16 March 2024
15 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
04 Dec 2023 AA Total exemption full accounts made up to 16 March 2023
12 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2022 AA Total exemption full accounts made up to 16 March 2022
07 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 16 March 2022
09 Jun 2022 CS01 Confirmation statement made on 29 April 2022 with updates
07 Jun 2022 TM01 Termination of appointment of Surinder Kandola as a director on 19 March 2022
19 May 2022 AP01 Appointment of Mr Surinder Kandola as a director on 17 March 2022
18 Mar 2022 PSC02 Notification of Dpsk Limited as a person with significant control on 17 March 2022
17 Mar 2022 AP01 Appointment of Mr Gurprit Dhaliwal as a director on 17 March 2022
17 Mar 2022 TM01 Termination of appointment of Gurprit Dhaliwal as a director on 17 March 2022
17 Mar 2022 TM02 Termination of appointment of Juliet Nicola Mary Liebenberg as a secretary on 17 March 2022
17 Mar 2022 TM01 Termination of appointment of Kevin David Liebenberg as a director on 17 March 2022
17 Mar 2022 TM01 Termination of appointment of Juliet Nicola Mary Liebenberg as a director on 17 March 2022
17 Mar 2022 PSC07 Cessation of Kevin David Liebenberg as a person with significant control on 17 March 2022
17 Mar 2022 AP01 Appointment of Mr Gurprit Dhaliwal as a director on 17 March 2022
17 Mar 2022 PSC07 Cessation of Juliet Nicola Mary Liebenberg as a person with significant control on 17 March 2022
17 Mar 2022 AP01 Appointment of Mr Surinder Kandola as a director on 17 March 2022
17 Mar 2022 AD01 Registered office address changed from Crix Forest Road Binfield Berkshire RG42 4DU to Fortune House Crabtree Office Village Eversley Way Egham TW20 8RY on 17 March 2022
15 Mar 2022 MR04 Satisfaction of charge 1 in full
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates