Advanced company searchLink opens in new window

KIDSPACE UK LIMITED

Company number 06469946

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
30 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2017 AA Accounts for a small company made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2017 CS01 Confirmation statement made on 10 January 2017 with updates
14 Oct 2016 AA Accounts for a small company made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • EUR 700,000
18 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 January 2015
24 Sep 2015 AA Accounts for a small company made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 700,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2015
17 Dec 2014 AP04 Appointment of Congress Company Secretarial Services Ltd as a secretary on 1 November 2014
17 Dec 2014 TM02 Termination of appointment of Link Kaplan Limited as a secretary on 1 November 2014
13 Nov 2014 AD01 Registered office address changed from 166 Upper Richmond Road Putney London SW15 2SH to 7 St Johns Road Harrow Middlesex HA1 2EY on 13 November 2014
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • EUR 700,000
31 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 31/12/2013
22 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • EUR 500,000
  • ANNOTATION A second filed SH01 was registered on 31/01/2014
15 Jan 2014 MEM/ARTS Memorandum and Articles of Association
15 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agree an interest free credit/issue share certificates & report change of memorandum of articles 31/12/2013
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
28 Jan 2013 TM01 Termination of appointment of Emilio Baracchi as a director
28 Jan 2013 TM01 Termination of appointment of Fabrizio Bulgarelli as a director