- Company Overview for K.D. PROPERTIES (LONDON) LIMITED (06476716)
- Filing history for K.D. PROPERTIES (LONDON) LIMITED (06476716)
- People for K.D. PROPERTIES (LONDON) LIMITED (06476716)
- More for K.D. PROPERTIES (LONDON) LIMITED (06476716)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2021 | DS01 | Application to strike the company off the register | |
24 Mar 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
26 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
22 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
24 Feb 2017 | TM01 | Termination of appointment of Peter James Butler as a director on 10 February 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Peter James Butler as a director on 10 February 2017 | |
13 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 13 December 2016
|
|
13 Dec 2016 | AP01 | Appointment of Mr Peter James Butler as a director on 13 December 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
|
|
31 Jan 2016 | CH01 | Director's details changed for Mr Dean Anthony Mcgowan on 31 January 2016 | |
31 Jan 2016 | CH01 | Director's details changed for Mr Kurt Andrew John Schramm on 31 January 2016 | |
31 Jan 2016 | CH03 | Secretary's details changed for Mr Kurt Andrew John Schramm on 31 January 2016 | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
05 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 18 January 2015
|
|
26 Sep 2014 | AD01 | Registered office address changed from 233 Regents Park Road London N3 3LF to 2Nd Floor 1 Bell Street London NW1 5BY on 26 September 2014 |