- Company Overview for K & D PROPERTIES LIMITED (04547488)
- Filing history for K & D PROPERTIES LIMITED (04547488)
- People for K & D PROPERTIES LIMITED (04547488)
- Charges for K & D PROPERTIES LIMITED (04547488)
- Insolvency for K & D PROPERTIES LIMITED (04547488)
- More for K & D PROPERTIES LIMITED (04547488)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2016 | 3.6 | Receiver's abstract of receipts and payments to 30 July 2016 | |
14 Oct 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
14 Oct 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
26 Nov 2015 | RM01 | Appointment of receiver or manager | |
13 Nov 2015 | TM01 | Termination of appointment of Promila Sehgal as a director on 19 October 2015 | |
13 Nov 2015 | TM02 | Termination of appointment of Promila Sehgal as a secretary on 19 October 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
16 May 2014 | AD01 | Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2013 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
28 Jan 2013 | CH01 | Director's details changed for Deepak Basi on 28 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Kavita Basi on 28 January 2013 | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
07 Nov 2011 | AD01 | Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 7 November 2011 | |
01 Nov 2011 | AD01 | Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 |