Gazette. Gazette dissolved compulsory. |
2019-12-17 |
View Report |
Address. New address: 485 Birmingham Road Marlbrook Bromsgrove B61 0HZ. Change date: 2019-08-05. Old address: 2 Pound Court Weights Lane Redditch Worcestershire B97 6RG. |
2019-08-05 |
View Report |
Gazette. Gazette notice compulsory. |
2019-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-14 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-31 |
View Report |
Accounts. Accounts type micro entity. |
2017-05-26 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-23 |
View Report |
Address. Old address: 2 Pound Court Weights Lane Redditch Worcestershire B97 6RG England. New address: 2 Pound Court Weights Lane Redditch Worcestershire B97 6RG. Change date: 2015-05-28. |
2015-05-28 |
View Report |
Address. New address: 2 Pound Court Weights Lane Redditch Worcestershire B97 6RG. Old address: 2 2 Pound Court Weights Lane Redditch Worcestershire B97 6RG England. Change date: 2015-05-28. |
2015-05-28 |
View Report |
Accounts. Accounts type dormant. |
2015-05-28 |
View Report |
Address. New address: 2 2 Pound Court Weights Lane Redditch Worcestershire B97 6RG. Change date: 2015-02-19. Old address: 482 Stafford Road Wolverhampton West Midlands WV10 6AN. |
2015-02-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-05 |
View Report |
Accounts. Accounts type dormant. |
2014-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-13 |
View Report |
Accounts. Accounts type dormant. |
2013-05-31 |
View Report |
Address. Old address: Pennwood Lodge Church Lane Bickenhill Solihull West Midlands B92 0DT England. Change date: 2012-12-03. |
2012-12-03 |
View Report |
Officers. Officer name: Keith Cross. |
2012-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-03 |
View Report |
Change of name. Description: Company name changed k&d interior designs LIMITED\certificate issued on 29/11/12. |
2012-11-29 |
View Report |
Change of name. Change of name notice. |
2012-11-29 |
View Report |
Officers. Officer name: Mr Henry Carroll Hunter. |
2012-08-13 |
View Report |
Address. Change date: 2012-05-08. Old address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom. |
2012-05-08 |
View Report |
Officers. Officer name: Barbara Kahan. |
2011-08-15 |
View Report |
Officers. Officer name: Mr Keith Frederick Cross. |
2011-08-11 |
View Report |
Incorporation. Incorporation company. |
2011-08-10 |
View Report |