- Company Overview for K D 8 LIMITED (06717403)
- Filing history for K D 8 LIMITED (06717403)
- People for K D 8 LIMITED (06717403)
- Charges for K D 8 LIMITED (06717403)
- More for K D 8 LIMITED (06717403)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2016 | AC92 | Restoration by order of the court | |
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2014 | DS01 | Application to strike the company off the register | |
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Nov 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
13 Jul 2010 | AP01 | Appointment of Jason Jones as a director | |
06 Jul 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
06 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
06 Nov 2009 | CH01 | Director's details changed for Mrs Amanda Jayne Jones on 6 November 2009 | |
06 Nov 2009 | AD02 | Register inspection address has been changed | |
06 Nov 2009 | CH03 | Secretary's details changed for Amanda Jayne Jones on 6 November 2009 |