Advanced company searchLink opens in new window

KD INVESTMENTS UK LIMITED

Company number 06815266

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)
17 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2012 SOAS(A) Voluntary strike-off action has been suspended
08 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2012 DS01 Application to strike the company off the register
13 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
Statement of capital on 2012-03-13
  • GBP 1
24 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2011 AA Total exemption full accounts made up to 28 February 2010
21 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2011 AP01 Appointment of Chris Hoole as a director
11 Oct 2010 AD01 Registered office address changed from Seville Cottage Suckley Worcestershire WR6 5EQ on 11 October 2010
07 Oct 2010 TM01 Termination of appointment of Neal Thompson as a director
21 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2010 AP01 Appointment of a director
20 Jul 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2010 AP01 Appointment of Neal Sidney Thompson as a director
25 Feb 2010 AD01 Registered office address changed from 23 Churchside Gardens Easington Lane Houghton Le Spring Tyne & Wear DH5 0NE on 25 February 2010
22 Jan 2010 TM01 Termination of appointment of David Rutter as a director
10 Feb 2009 NEWINC Incorporation