- Company Overview for KD GROUP OF COMPANIES LIMITED (11134116)
- Filing history for KD GROUP OF COMPANIES LIMITED (11134116)
- People for KD GROUP OF COMPANIES LIMITED (11134116)
- Insolvency for KD GROUP OF COMPANIES LIMITED (11134116)
- More for KD GROUP OF COMPANIES LIMITED (11134116)
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 |