- Company Overview for KADD LIMITED (08664749)
- Filing history for KADD LIMITED (08664749)
- People for KADD LIMITED (08664749)
- More for KADD LIMITED (08664749)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2017 | DS01 | Application to strike the company off the register | |
27 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
02 Sep 2014 | TM02 | Termination of appointment of Duport Secretary Limited as a secretary on 2 September 2014 | |
22 Apr 2014 | TM01 | Termination of appointment of Julian Groves as a director | |
22 Apr 2014 | TM01 | Termination of appointment of Julian Groves as a director | |
25 Mar 2014 | AR01 | Annual return made up to 23 February 2014 with full list of shareholders | |
25 Mar 2014 | AP01 | Appointment of Mr Julian Groves as a director | |
24 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 24 February 2014
|
|
24 Mar 2014 | AP01 | Appointment of Mr Julian Groves as a director | |
11 Feb 2014 | AR01 | Annual return made up to 11 February 2014 with full list of shareholders | |
11 Feb 2014 | CH01 | Director's details changed for Mr Daniel Lautier on 11 February 2014 | |
11 Feb 2014 | TM01 | Termination of appointment of Kevin Anderson as a director | |
11 Feb 2014 | AD01 | Registered office address changed from 21 Harrison Way Harrison Way Sevenoaks Kent TN13 3LF England on 11 February 2014 | |
11 Feb 2014 | AD01 | Registered office address changed from Flat 12 4 Creswell Drive Beckenham BR33FW United Kingdom on 11 February 2014 | |
11 Feb 2014 | TM01 | Termination of appointment of Kevin Anderson as a director | |
27 Aug 2013 | NEWINC | Incorporation |