- Company Overview for KD INVESTMENTS UK LIMITED (06815266)
- Filing history for KD INVESTMENTS UK LIMITED (06815266)
- People for KD INVESTMENTS UK LIMITED (06815266)
- More for KD INVESTMENTS UK LIMITED (06815266)
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
|
|
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 |