- Company Overview for KIDS LEAGUE FOUNDATION (04626138)
- Filing history for KIDS LEAGUE FOUNDATION (04626138)
- People for KIDS LEAGUE FOUNDATION (04626138)
- More for KIDS LEAGUE FOUNDATION (04626138)
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
|
|
09 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
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 |