Advanced company searchLink opens in new window

K & D PROPERTIES LIMITED

Company number 04547488

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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