K-DEVELOPMENT STRATEGIE LTD

Company Documents

DateDescription
13/03/1213 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1121 November 2011 APPLICATION FOR STRIKING-OFF

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR OLATOKUNBO OLUWAYOMI GBOLADE

View Document

04/02/114 February 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHAN MICHAUD

View Document

18/01/1118 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

09/02/109 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMEDIA LIMITED / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN MICHAUD / 09/02/2010

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR MALIK IBRI

View Document

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MR STEPHAN MICHAUD

View Document

30/07/0930 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/08 FROM: GISTERED OFFICE CHANGED ON 03/06/2008 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3XX

View Document

19/06/0719 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 FIRST GAZETTE

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: G OFFICE CHANGED 10/05/06 126 ALDERSGATE STREET LONDON EC1A 4JQ

View Document

10/05/0610 May 2006

View Document

08/05/068 May 2006 COMPANY NAME CHANGED SUCCESS FIT LTD CERTIFICATE ISSUED ON 08/05/06

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information