KIN DIRECT SERVICES LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
13/07/2413 July 2024 | Confirmation statement made on 2024-05-18 with no updates |
29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
16/07/2316 July 2023 | Confirmation statement made on 2023-05-18 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
26/11/2226 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
13/12/2113 December 2021 | Certificate of change of name |
27/11/2127 November 2021 | Micro company accounts made up to 2021-02-28 |
16/10/2116 October 2021 | Compulsory strike-off action has been discontinued |
16/10/2116 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Confirmation statement made on 2021-05-18 with updates |
18/05/2118 May 2021 | DISS40 (DISS40(SOAD)) |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
11/05/2111 May 2021 | FIRST GAZETTE |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/01/2130 January 2021 | PSC'S CHANGE OF PARTICULARS / MR NGASILI MALOYI / 01/01/2019 |
12/09/2012 September 2020 | REGISTERED OFFICE CHANGED ON 12/09/2020 FROM 143 NEWARK KNOK LONDON E5 6WL |
21/06/2021 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
19/04/2019 April 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
18/01/2018 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NGASILI MALOYI |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
15/04/1815 April 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/04/1713 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
13/04/1613 April 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
08/05/158 May 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/05/145 May 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/06/1325 June 2013 | DISS40 (DISS40(SOAD)) |
24/06/1324 June 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
11/06/1311 June 2013 | FIRST GAZETTE |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
26/05/1226 May 2012 | SECRETARY APPOINTED MR DIDIER M'PUNGE DIYAVOVA |
23/04/1223 April 2012 | DIRECTOR APPOINTED MR NGASILI MALOYI |
23/04/1223 April 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
21/04/1221 April 2012 | APPOINTMENT TERMINATED, DIRECTOR NYEMBO KASEMBO |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
19/11/1119 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
18/05/1118 May 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
27/05/1027 May 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NYEMBO KASEMBO / 01/10/2009 |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
10/06/0910 June 2009 | DISS40 (DISS40(SOAD)) |
09/06/099 June 2009 | FIRST GAZETTE |
09/06/099 June 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
06/05/086 May 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
18/07/0718 July 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
31/03/0531 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | DIRECTOR RESIGNED |
25/02/0325 February 2003 | NEW DIRECTOR APPOINTED |
25/02/0325 February 2003 | NEW SECRETARY APPOINTED |
25/02/0325 February 2003 | REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
25/02/0325 February 2003 | SECRETARY RESIGNED |
10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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