KDC INNS LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-09 with no updates |
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 26/06/2326 June 2023 | Director's details changed for Miss Claire Doughty on 2023-06-26 |
| 26/06/2326 June 2023 | Director's details changed for Miss Claire Doughty on 2023-06-26 |
| 26/06/2326 June 2023 | Change of details for Miss Claire Doughty as a person with significant control on 2023-06-26 |
| 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 |
| 26/06/2326 June 2023 | Director's details changed for Mr Darren John Biggs on 2023-06-26 |
| 26/06/2326 June 2023 | Change of details for Mr Darren John Biggs as a person with significant control on 2023-06-26 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/12/219 December 2021 | Confirmation statement made on 2021-12-09 with updates |
| 25/03/2125 March 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 15/03/2115 March 2021 | PSC'S CHANGE OF PARTICULARS / DARREN JOHN BIGGS / 10/02/2021 |
| 15/03/2115 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE DOUGHTY |
| 10/02/2110 February 2021 | PSC'S CHANGE OF PARTICULARS / DARREN JOHN BIGGS / 10/02/2021 |
| 10/02/2110 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN BIGGS / 10/02/2021 |
| 10/02/2110 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE DOUGHTY / 10/02/2021 |
| 10/02/2110 February 2021 | REGISTERED OFFICE CHANGED ON 10/02/2021 FROM SANNERVILLE CHASE EXMINSTER EXETER EX6 8AT ENGLAND |
| 10/12/2010 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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