Advanced company searchLink opens in new window

KIDS LEAGUE FOUNDATION

Company number 04626138

Filter by category

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2018 PSC08 Notification of a person with significant control statement
13 Mar 2018 DS01 Application to strike the company off the register
02 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 2 March 2018
20 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
29 Jul 2017 CH01 Director's details changed for Mrs Victoria Louise Horsey on 29 July 2017
23 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2017 AA Micro company accounts made up to 31 May 2016
18 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2017 AP03 Appointment of Mrs Florence Ann Dudley as a secretary on 1 January 2017
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
08 Nov 2016 TM01 Termination of appointment of Mark Dudley as a director on 8 November 2016
18 Oct 2016 AP01 Appointment of Mrs Patricia Mary Coppinger as a director on 18 October 2016
18 Oct 2016 AP01 Appointment of Mrs Victoria Louise Horsey as a director on 18 October 2016
18 Oct 2016 AP01 Appointment of Mrs Lorna Shireen Paterson Clayton as a director on 18 October 2016
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 Jan 2016 AR01 Annual return made up to 31 December 2015 no member list
27 Jan 2016 TM01 Termination of appointment of Michael David Mccarthy as a director on 1 June 2015
27 Jan 2016 TM01 Termination of appointment of Fenno Deboer as a director on 1 January 2015
27 Jan 2016 AD01 Registered office address changed from 1 Appletree Close Borrowash Derby DE72 3LU England to 1 Appletree Close Borrowash Derby DE72 3LU on 27 January 2016
25 Jan 2016 AD01 Registered office address changed from 34 Station Road Draycott Derbyshire DE72 3QB to 1 Appletree Close Borrowash Derby DE72 3LU on 25 January 2016
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Jan 2015 AR01 Annual return made up to 31 December 2014 no member list