- Company Overview for KIDS KLUB UK LIMITED (06769437)
- Filing history for KIDS KLUB UK LIMITED (06769437)
- People for KIDS KLUB UK LIMITED (06769437)
- More for KIDS KLUB UK LIMITED (06769437)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2019 | DS01 | Application to strike the company off the register | |
04 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 May 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
08 Feb 2019 | CH01 | Director's details changed for Mr Kevin Andrew Wain on 8 February 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
23 Feb 2018 | TM01 | Termination of appointment of Paul Fenwick as a director on 30 January 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Mark James Kennedy as a director on 30 January 2018 | |
08 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2015 | TM01 | Termination of appointment of Mark Alan Nagle as a director on 22 January 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Mr John Lashley on 16 February 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from 20 Market Hill Southam Warwickshire CV47 0HF to 20 Market Hill Southam Warwickshire CV47 0HF on 16 February 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Mr. Kevin Andrew Wain on 16 February 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
02 Feb 2015 | AP01 | Appointment of Mr John Lashley as a director on 1 January 2015 | |
02 Feb 2015 | CH01 | Director's details changed | |
02 Feb 2015 | TM01 | Termination of appointment of Michael Charles Watson as a director on 15 January 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from Brethertons Llp Strathmore House Waterperry Court, Middleton Road Banbury Oxfordshire OX16 4QD United Kingdom to 20 Market Hill Southam Warwickshire CV47 0HF on 15 January 2015 |