KINGDOM DEVELOPMENT GROUP LTD
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
07/02/257 February 2025 | Application to strike the company off the register |
01/10/241 October 2024 | Confirmation statement made on 2024-09-22 with no updates |
01/10/241 October 2024 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
06/02/246 February 2024 | Registered office address changed from Unit 8 80-84 st. Mary Road London E17 9RE England to 80-84 st. Mary Road London E17 9RE on 2024-02-06 |
06/02/246 February 2024 | Accounts for a dormant company made up to 2023-09-30 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-22 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-22 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/12/2121 December 2021 | Registered office address changed from 8 Eloc, 80-86 st. Mary Road London E17 9RE England to Unit 8 80-84 st. Mary Road London E17 9RE on 2021-12-21 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-22 with no updates |
27/09/2127 September 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 2G ARGYLE HOUSE JOEL STREET NORTHWOOD HILLS HA6 1NW ENGLAND |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/06/1918 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
08/10/188 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELTON TOLLJA |
08/10/188 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/10/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/09/185 September 2018 | REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 196 EDGWARE ROAD LONDON W2 2DS UNITED KINGDOM |
05/09/185 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ARLIND VLADI |
05/09/185 September 2018 | APPOINTMENT TERMINATED, DIRECTOR SALEH ALSAIEQ |
23/09/1723 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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