Advanced company searchLink opens in new window

KD GROUP OF COMPANIES LIMITED

Company number 11134116

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)
05 May 2024 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2024 AM23 Notice of move from Administration to Dissolution
04 Sep 2023 AM10 Administrator's progress report
16 Mar 2023 AM06 Notice of deemed approval of proposals
06 Mar 2023 AM02 Statement of affairs with form AM02SOA
22 Feb 2023 AM03 Statement of administrator's proposal
06 Feb 2023 AD01 Registered office address changed from Unit 10 Unit 10 st Laurence Avenue 20/20 Business Estate Maidstone Kent ME16 0LL United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 6 February 2023
06 Feb 2023 AM01 Appointment of an administrator
24 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
31 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
07 Jan 2022 PSC04 Change of details for Mr Dennis Coe as a person with significant control on 1 January 2022
07 Jan 2022 PSC04 Change of details for Mr Thomas Matthew Dominic Coe as a person with significant control on 1 January 2022
07 Jan 2022 CH01 Director's details changed for Mr Thomas Matthew Dominic Coe on 1 January 2022
05 Jan 2022 TM01 Termination of appointment of Dennis Peter Coe as a director on 4 January 2022
17 Dec 2021 PSC04 Change of details for Mr Craig Paul Knight as a person with significant control on 14 October 2021
17 Dec 2021 CH01 Director's details changed for Mr Craig Paul Knight on 14 October 2021
14 Dec 2021 AD01 Registered office address changed from Unit 1 1 Stoney Lane Rochester Kent ME1 3QJ United Kingdom to Unit 10 Unit 10 st Laurence Avenue 20/20 Business Estate Maidstone Kent ME16 0LL on 14 December 2021
22 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
18 Mar 2021 PSC04 Change of details for Mr Craig Paul Knight as a person with significant control on 6 November 2020
06 Nov 2020 CH01 Director's details changed for Mr Craig Paul Knight on 6 November 2020
23 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2020 CS01 Confirmation statement made on 3 January 2020 with updates
03 Mar 2020 SH10 Particulars of variation of rights attached to shares