KDC INNS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Director's details changed for Miss Claire Doughty on 2023-06-26

View Document

26/06/2326 June 2023 Director's details changed for Miss Claire Doughty on 2023-06-26

View Document

26/06/2326 June 2023 Change of details for Miss Claire Doughty as a person with significant control on 2023-06-26

View Document

26/06/2326 June 2023 Registered office address changed from The Halfway House Rame Cross Penryn TR10 9ED England to Inn on the Shore Downderry Torpoint PL11 3JY on 2023-06-26

View Document

26/06/2326 June 2023 Director's details changed for Mr Darren John Biggs on 2023-06-26

View Document

26/06/2326 June 2023 Change of details for Mr Darren John Biggs as a person with significant control on 2023-06-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

25/03/2125 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / DARREN JOHN BIGGS / 10/02/2021

View Document

15/03/2115 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE DOUGHTY

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / DARREN JOHN BIGGS / 10/02/2021

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN BIGGS / 10/02/2021

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE DOUGHTY / 10/02/2021

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM SANNERVILLE CHASE EXMINSTER EXETER EX6 8AT ENGLAND

View Document

10/12/2010 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company