About

Registered Number: 03292948
Date of Incorporation: 16/12/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: 46/48 High Street, Epworth, Doncaster, DN9 1EP

 

Established in 1996, K.D. Europe Ltd have registered office in Doncaster, it's status at Companies House is "Dissolved". Blow, Katherine Louise is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLOW, Katherine Louise 16 December 1996 23 February 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 14 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 23 March 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 01 March 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 16 March 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 05 April 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 19 March 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 31 March 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 02 April 1999
CERTNM - Change of name certificate 16 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
363s - Annual Return 05 February 1999
363s - Annual Return 15 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1998
363s - Annual Return 14 January 1998
225 - Change of Accounting Reference Date 02 June 1997
287 - Change in situation or address of Registered Office 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
NEWINC - New incorporation documents 16 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.