KDMS PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
29/03/2229 March 2022 | Final Gazette dissolved via compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
26/04/2126 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
03/07/203 July 2020 | COMPANY RESTORED ON 03/07/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/03/2024 March 2020 | STRUCK OFF AND DISSOLVED |
07/01/207 January 2020 | FIRST GAZETTE |
16/07/1916 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | PREVEXT FROM 31/10/2018 TO 30/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/01/1717 January 2017 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM FIRST FLOOR 16 MASSETTS ROAD HORLEY SURREY RH6 7DE |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/01/1324 January 2013 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/01/129 January 2012 | Annual return made up to 20 October 2011 with full list of shareholders |
04/08/114 August 2011 | 31/10/10 TOTAL EXEMPTION FULL |
12/01/1112 January 2011 | Annual return made up to 20 October 2010 with full list of shareholders |
09/08/109 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR MUKUND PATEL / 05/11/2009 |
05/11/095 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KIRAN PATEL / 05/11/2009 |
19/08/0919 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
27/10/0827 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
04/11/074 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
08/11/068 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
12/10/0512 October 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
05/09/035 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
17/10/0217 October 2002 | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
11/09/0211 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
16/10/0116 October 2001 | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
04/09/014 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
24/10/0024 October 2000 | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS |
17/08/0017 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
10/12/9910 December 1999 | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS |
14/12/9814 December 1998 | SECRETARY RESIGNED |
14/12/9814 December 1998 | DIRECTOR RESIGNED |
14/12/9814 December 1998 | NEW DIRECTOR APPOINTED |
14/12/9814 December 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/12/9814 December 1998 | REGISTERED OFFICE CHANGED ON 14/12/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
20/10/9820 October 1998 | 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