Advanced company searchLink opens in new window

K D 8 LIMITED

Company number 06717403

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)
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
  • GBP 100
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