- Company Overview for KIDLEX MANAGEMENT SERVICES LIMITED (06546284)
- Filing history for KIDLEX MANAGEMENT SERVICES LIMITED (06546284)
- People for KIDLEX MANAGEMENT SERVICES LIMITED (06546284)
- More for KIDLEX MANAGEMENT SERVICES LIMITED (06546284)
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 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2023 | DS01 | Application to strike the company off the register | |
22 Jun 2023 | CH01 | Director's details changed | |
21 Jun 2023 | PSC05 | Change of details for Riovanti Limited as a person with significant control on 21 June 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from 83 High Street West Wickham BR4 0LS England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 21 June 2023 | |
15 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
21 Dec 2022 | PSC07 | Cessation of Paul Mendoza as a person with significant control on 2 December 2022 | |
21 Dec 2022 | PSC02 | Notification of Riovanti Limited as a person with significant control on 2 December 2022 | |
21 Dec 2022 | TM01 | Termination of appointment of Paul Mendoza as a director on 2 December 2022 | |
21 Dec 2022 | AP01 | Appointment of Teresa Kay Jones as a director on 2 December 2022 | |
04 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
29 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
08 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
23 Mar 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 |