Advanced company searchLink opens in new window

KID STOP COMMUNITY INTEREST COMPANY

Company number 06333718

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)
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
  • GBP 1,000
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