- Company Overview for KIDS-STUFF (TOYS) LTD. (03958884)
- Filing history for KIDS-STUFF (TOYS) LTD. (03958884)
- People for KIDS-STUFF (TOYS) LTD. (03958884)
- Charges for KIDS-STUFF (TOYS) LTD. (03958884)
- More for KIDS-STUFF (TOYS) LTD. (03958884)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
18 Sep 2014 | TM01 | Termination of appointment of Sharon Jane Spencer as a director on 2 January 2014 | |
18 Sep 2014 | TM02 | Termination of appointment of Sharon Jane Spencer as a secretary on 2 January 2014 | |
16 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 May 2013 | AR01 |
Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2013-05-15
|
|
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
09 May 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Jun 2011 | AD01 | Registered office address changed from the Crest Partnership Ltd Elite House 155 Main Road Biggin Hill Westerham Kent TN16 3JP on 28 June 2011 | |
16 May 2011 | AAMD | Amended accounts made up to 31 May 2010 | |
16 May 2011 | AAMD | Amended accounts made up to 31 May 2009 | |
01 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
05 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
12 May 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Sharon Jane Spencer on 29 March 2010 | |
04 Jun 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
06 Apr 2009 | 363a | Return made up to 29/03/09; full list of members | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 31 May 2007 |