Advanced company searchLink opens in new window

KINDEROOT LTD

Company number 05589552

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)
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2008 288b Appointment Terminated Secretary andrew pritchard
24 Jun 2008 AA Total exemption small company accounts made up to 31 October 2006
24 Jun 2008 AA Total exemption small company accounts made up to 31 October 2007
18 Jun 2008 288c Director's Change of Particulars / simon smith / 17/06/2008 / HouseName/Number was: the old customs house, now: byre; Street was: 53 chapel street, now: millpool; Area was: , now: goldsithney; Post Code was: TR18 4AF, now: TR20 9JG
12 May 2008 363a Return made up to 11/10/07; full list of members
17 Mar 2008 287 Registered office changed on 17/03/2008 from 42 marjet jew st penzance cornwall TR20 8NN
17 Mar 2008 288c Director's Change of Particulars / simon smith / 07/03/2008 / HouseName/Number was: , now: the old customs house; Street was: 1 the old blacksmiths, now: 53 chapel street; Area was: newbridge, now: ; Post Code was: TR20 8QL, now: TR18 4AF
31 Oct 2006 287 Registered office changed on 31/10/06 from: the old school st ives TR26 1QU
31 Oct 2006 363s Return made up to 11/10/06; full list of members
02 Dec 2005 88(2)R Ad 07/11/05--------- £ si 99@1=99 £ ic 1/100
02 Dec 2005 288a New secretary appointed
02 Dec 2005 288a New director appointed
04 Nov 2005 287 Registered office changed on 04/11/05 from: 39A leicester road salford manchester M7 4AS
04 Nov 2005 288b Director resigned
04 Nov 2005 288b Secretary resigned
11 Oct 2005 NEWINC Incorporation