- Company Overview for KDE SOLUTIONS LIMITED (08596637)
- Filing history for KDE SOLUTIONS LIMITED (08596637)
- People for KDE SOLUTIONS LIMITED (08596637)
- More for KDE SOLUTIONS LIMITED (08596637)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from 7 Portland Road Birmingham B16 9HN to Trinity & Co (Accountants) 71 Lancaster St Birmingham B4 7AT on 15 November 2017 | |
23 Jun 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 April 2017 | |
23 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
25 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
25 Nov 2016 | TM01 | Termination of appointment of Paul Homans as a director on 25 November 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
01 Jun 2016 | AAMD | Amended total exemption full accounts made up to 31 July 2015 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2014 | TM01 | Termination of appointment of Cheryl Kim Melanie Homans as a director on 6 July 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Faye Tara Tranter as a director on 6 July 2014 | |
05 Aug 2014 | AR01 | Annual return made up to 5 July 2014 with full list of shareholders | |
24 Jul 2014 | AR01 | Annual return made up to 4 July 2014 with full list of shareholders | |
04 Jul 2014 | AP01 | Appointment of Mr Scott Tranter as a director | |
04 Jul 2014 | AP01 | Appointment of Mr Paul Homans as a director | |
04 Jul 2013 | NEWINC |
Incorporation
|