Advanced company searchLink opens in new window

KEDSHIELD LTD

Company number 06406789

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
22 May 2014 AD01 Registered office address changed from 4 Albion Road Handsworth Birmingham B21 8BG on 22 May 2014
28 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2013 CH01 Director's details changed for Anita Isabel Varndell on 26 November 2012
30 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
Statement of capital on 2012-11-30
  • GBP 10
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Dec 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
23 Dec 2011 TM02 Termination of appointment of Ashpoint Management Limited as a secretary
22 Dec 2011 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on 22 December 2011
17 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Jan 2011 AR01 Annual return made up to 23 October 2010 with full list of shareholders
21 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Dec 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Anita Isabel Varndell on 23 October 2009
09 Dec 2009 CH04 Secretary's details changed for Ashpoint Management Limited on 23 October 2009
30 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
28 Apr 2009 225 Accounting reference date shortened from 31/10/2008 to 30/09/2008
29 Oct 2008 363a Return made up to 23/10/08; full list of members
15 Nov 2007 288a New director appointed
15 Nov 2007 288b Director resigned
23 Oct 2007 NEWINC Incorporation