KLDR LIMITED

Company Documents

DateDescription
16/09/2316 September 2023 Final Gazette dissolved following liquidation

View Document

16/09/2316 September 2023 Final Gazette dissolved following liquidation

View Document

16/06/2316 June 2023 Return of final meeting in a members' voluntary winding up

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-08-31

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

06/10/216 October 2021 Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to 57 Ponsonby Place London SW1P 4PP on 2021-10-06

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MRS KATE LOUISE READ / 16/07/2019

View Document

17/07/2017 July 2020 CESSATION OF JONATHAN HUGH TOBIAS READ AS A PSC

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

11/04/2011 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN READ

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATE READ / 19/08/2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

19/08/1619 August 2016 SECRETARY'S CHANGE OF PARTICULARS / KATE READ / 19/08/2016

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM C/O HAGGARDS CROWTHER 19 HEATHMANS ROAD LONDON SW6 4TJ

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUGH TOBIAS READ / 31/08/2015

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATE READ / 31/08/2015

View Document

26/02/1626 February 2016 Annual return made up to 16 July 2015 with full list of shareholders

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / KATE READ / 31/08/2015

View Document

22/02/1622 February 2016 SECOND FILING WITH MUD 16/07/12 FOR FORM AR01

View Document

22/02/1622 February 2016 SECOND FILING WITH MUD 16/07/13 FOR FORM AR01

View Document

22/02/1622 February 2016 SECOND FILING WITH MUD 16/07/11 FOR FORM AR01

View Document

22/02/1622 February 2016 SECOND FILING WITH MUD 16/07/10 FOR FORM AR01

View Document

22/02/1622 February 2016 SECOND FILING WITH MUD 16/07/14 FOR FORM AR01

View Document

04/02/164 February 2016 16/07/09 FULL LIST AMEND

View Document

04/02/164 February 2016 DIRECTOR APPOINTED KATE READ

View Document

04/02/164 February 2016 16/07/08 FULL LIST AMEND

View Document

04/02/164 February 2016 16/07/07 FULL LIST AMEND

View Document

04/02/164 February 2016 16/07/06 FULL LIST AMEND

View Document

04/02/164 February 2016 16/07/05 FULL LIST AMEND

View Document

04/02/164 February 2016 16/07/04 FULL LIST AMEND

View Document

04/02/164 February 2016 06/08/03 FULL LIST AMEND

View Document

04/02/164 February 2016 06/08/02 FULL LIST AMEND

View Document

05/12/155 December 2015 DISS40 (DISS40(SOAD))

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM, 57 PONSONBY PLACE, LONDON, SW1P 4PP

View Document

07/10/137 October 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS READ / 02/05/2013

View Document

21/09/1221 September 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS READ / 01/10/2009

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 16/07/07; CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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