KDO DESIGN LTD.

Company Documents

DateDescription
26/10/1026 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/07/1013 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/12/089 December 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/087 November 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/05/087 May 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/0722 May 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/05/0722 May 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/05/0722 May 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/11/0614 November 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/05/069 May 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/01/0610 January 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/10/0518 October 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/055 September 2005 APPLICATION FOR STRIKING-OFF

View Document

21/09/0421 September 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: FAIRGATE HOUSE 205 KINGS ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2AA

View Document

08/10/038 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: 14 BOW COURT FLETCHWORTH GATE COVENTRY WEST MIDLANDS CV5 6SP

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/10/027 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: 16 WARWICK ROW COVENTRY WEST MIDLANDS CV1 1EX

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: UNIT 34 DEER PARK STARETON KENILWORTH WARWICKSHIRE CV8 2LL

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/10/004 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/993 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: EMPRESS HOUSE 43A BINLEY ROAD COVENTRY CV3 1HU

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/10/979 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

25/01/9725 January 1997 EXEMPTION FROM APPOINTING AUDITORS 06/03/95

View Document

25/01/9725 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 NEW DIRECTOR APPOINTED

View Document

03/11/963 November 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/03/9521 March 1995

View Document

21/03/9521 March 1995

View Document

21/03/9521 March 1995

View Document

27/02/9527 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9524 February 1995 COMPANY NAME CHANGED BOADICEA DESIGN CO LIMITED CERTIFICATE ISSUED ON 27/02/95

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

06/10/946 October 1994 Incorporation

View Document

06/10/946 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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