KDI DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 14/06/2514 June 2025 | Compulsory strike-off action has been suspended |
| 14/06/2514 June 2025 | Compulsory strike-off action has been suspended |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 13/02/2513 February 2025 | Termination of appointment of Kevin Stuart Riding as a director on 2025-02-07 |
| 26/11/2426 November 2024 | Compulsory strike-off action has been discontinued |
| 26/11/2426 November 2024 | Compulsory strike-off action has been discontinued |
| 25/11/2425 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
| 24/04/2424 April 2024 | Registered office address changed from The Cube, First Floor Coe Street Bolton BL3 6BU England to Bishops Chartered Accountants Phoenix Park Blakewater Road Blackburn BB1 5BG on 2024-04-24 |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 10/11/2310 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
| 25/08/2325 August 2023 | Previous accounting period shortened from 2022-11-30 to 2022-11-29 |
| 14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
| 14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
| 13/06/2313 June 2023 | Confirmation statement made on 2022-11-04 with no updates |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-11-04 with no updates |
| 03/08/213 August 2021 | Micro company accounts made up to 2020-11-30 |
| 17/06/2117 June 2021 | Registered office address changed from Unit 2 Heys Lane Ind Est Alanramsbottom Way Great Harwood BB6 7UA United Kingdom to Hamill House, 112-116 Chorley New Road Bolton BL1 4DH on 2021-06-17 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 05/11/195 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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