KJD ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
21/06/2321 June 2023 | Micro company accounts made up to 2023-04-05 |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
10/05/2310 May 2023 | Application to strike the company off the register |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
07/12/227 December 2022 | Micro company accounts made up to 2022-04-05 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
16/11/2116 November 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
04/01/194 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL |
12/05/1612 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
18/05/1518 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
07/05/147 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / DANIELLE LISA MOSS / 04/04/2014 |
07/05/147 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
17/05/1317 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
14/05/1214 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
16/05/1116 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
01/06/101 June 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
31/05/1031 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES DALE / 04/05/2010 |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
25/05/0925 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
08/07/088 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DALE / 04/07/2008 |
05/06/085 June 2008 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL |
05/06/085 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DALE / 04/05/2008 |
22/04/0822 April 2008 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL |
15/01/0815 January 2008 | COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMDCXXX V) LIMITED CERTIFICATE ISSUED ON 15/01/08 |
05/01/085 January 2008 | NEW SECRETARY APPOINTED |
05/01/085 January 2008 | SECRETARY RESIGNED |
09/07/079 July 2007 | NEW DIRECTOR APPOINTED |
09/07/079 July 2007 | DIRECTOR RESIGNED |
11/06/0711 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 05/04/08 |
04/05/074 May 2007 | 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