- Company Overview for KDI DEVELOPMENTS LTD (12297898)
- Filing history for KDI DEVELOPMENTS LTD (12297898)
- People for KDI DEVELOPMENTS LTD (12297898)
- Charges for KDI DEVELOPMENTS LTD (12297898)
- Registers for KDI DEVELOPMENTS LTD (12297898)
- More for KDI DEVELOPMENTS LTD (12297898)
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) |
---|---|---|---|
13 Feb 2025 | TM01 | Termination of appointment of Kevin Stuart Riding as a director on 7 February 2025 | |
26 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
24 Apr 2024 | AD01 | Registered office address changed from The Cube, First Floor Coe Street Bolton BL3 6BU England to Bishops Chartered Accountants Phoenix Park Blakewater Road Blackburn BB1 5BG on 24 April 2024 | |
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
25 Aug 2023 | AA01 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 | |
14 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2023 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2022 | AD02 | Register inspection address has been changed to The Cube, First Floor Coe Street Bolton BL3 6BU | |
07 Sep 2022 | AD01 | Registered office address changed from Hamill House, 112-116 Chorley New Road Bolton BL1 4DH England to The Cube, First Floor Coe Street Bolton BL3 6BU on 7 September 2022 | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
16 Sep 2021 | CH01 | Director's details changed for Mr Kevin Riding on 15 September 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Mr Ibrar Ali on 15 September 2021 | |
16 Sep 2021 | EH02 | Elect to keep the directors' residential address register information on the public register | |
03 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
17 Jun 2021 | AD01 | Registered office address changed from Unit 2 Heys Lane Ind Est Alanramsbottom Way Great Harwood BB6 7UA United Kingdom to Hamill House, 112-116 Chorley New Road Bolton BL1 4DH on 17 June 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
18 Aug 2020 | MR01 | Registration of charge 122978980001, created on 14 August 2020 | |
05 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-05
|