Advanced company searchLink opens in new window

KIDS KLUB UK LIMITED

Company number 06769437

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)
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
  • GBP 350
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
  • GBP 350
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