- Company Overview for KID STOP COMMUNITY INTEREST COMPANY (06333718)
- Filing history for KID STOP COMMUNITY INTEREST COMPANY (06333718)
- People for KID STOP COMMUNITY INTEREST COMPANY (06333718)
- More for KID STOP COMMUNITY INTEREST COMPANY (06333718)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2013 | DS01 | Application to strike the company off the register | |
31 Aug 2012 | AR01 |
Annual return made up to 3 August 2012 with full list of shareholders
Statement of capital on 2012-08-31
|
|
31 Aug 2012 | CH03 | Secretary's details changed for Ms Monica Leonora Tyler on 31 August 2012 | |
01 May 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
25 Aug 2010 | CH02 | Director's details changed for The Vine Project on 3 August 2010 | |
22 Dec 2009 | AA01 | Current accounting period extended from 31 December 2009 to 31 March 2010 | |
22 Dec 2009 | TM01 | Termination of appointment of Jennifer Chapman as a director | |
22 Dec 2009 | AP01 | Appointment of Miss Helen Mary Woolston as a director | |
31 Aug 2009 | 363a | Return made up to 03/08/09; full list of members | |
28 Aug 2009 | 288b | Appointment Terminated Secretary anne webster | |
28 Aug 2009 | 288a | Secretary appointed ms monica leonora tyler | |
10 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
03 Sep 2008 | 225 | Accounting reference date extended from 31/08/2008 to 31/12/2008 | |
03 Sep 2008 | 288a | Secretary appointed mrs anne marie webster | |
03 Sep 2008 | 288b | Appointment Terminated Secretary john russell | |
02 Sep 2008 | 363a | Return made up to 03/08/08; full list of members | |
02 Sep 2008 | 287 | Registered office changed on 02/09/2008 from unit 3, 24 wandle way willow lane industrial est., Mitcham, london CR4 4ND | |
01 Sep 2008 | 288c | Director's Change of Particulars / jennie chapman / 01/09/2008 / HouseName/Number was: , now: 57; Street was: 57 ruskin way, now: ruskin drive | |
01 Sep 2008 | 288c | Director's Change of Particulars / the vine project / 01/09/2008 / HouseName/Number was: , now: unit 3; Street was: unit 3, 24 wandle way willow lane, now: 24 wandle way willow lane; Post Code was: CR4 4ND, now: CR4 4NB | |
07 Nov 2007 | 288c | Director's particulars changed |