-
KDL MEZZANINE LIMITED - Rmt, Gosforth Park Avenue, Newcastle, NE12 8EG, United Kingdom
Company Information
- Company registration number
- 10465546
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Rmt
- Gosforth Park Avenue
- Newcastle
- NE12 8EG Rmt, Gosforth Park Avenue, Newcastle, NE12 8EG UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-11-07
- Age Of Company 2016-11-07 7 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Mr Grahame Sinclair
- Tracie Sinclair
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-03-31
- Last Date: 2018-06-30
- Annual Return
- Due Date: 2019-11-20
- Last Date: 2018-11-06
-
KDL MEZZANINE LIMITED Company Description
- KDL MEZZANINE LIMITED is a ltd registered in United Kingdom with the Company reg no 10465546. Its current trading status is "live". It was registered 2016-11-07. It has declared SIC or NACE codes as "43999". The latest accounts are filed up to 2018-06-30.It can be contacted at Rmt .
Get KDL MEZZANINE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kdl Mezzanine Limited - Rmt, Gosforth Park Avenue, Newcastle, NE12 8EG, United Kingdom
- 2016-11-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KDL MEZZANINE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-secretary-company-with-name-termination-date (2024-03-03) - TM02
-
termination-director-company-with-name-termination-date (2024-03-01) - TM01
-
termination-director-company-with-name-termination-date (2024-03-02) - TM01
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-08-08) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-08-16) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-09) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-08-03) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-16) - LIQ03
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-15) - AA
-
termination-director-company-with-name-termination-date (2019-06-05) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-21) - AD01
-
resolution (2019-07-30) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-07-30) - 600
-
liquidation-voluntary-statement-of-affairs (2019-07-30) - LIQ02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-05) - AA
-
appoint-person-director-company-with-name-date (2018-07-31) - AP01
-
confirmation-statement-with-updates (2018-11-09) - CS01
-
appoint-person-director-company-with-name-date (2018-07-26) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-08) - CS01
-
change-account-reference-date-company-previous-shortened (2017-10-16) - AA01
keyboard_arrow_right 2016
-
incorporation-company (2016-11-07) - NEWINC