- Company Overview for KIND HEARTS CLOTHING UK LIMITED (06777092)
- Filing history for KIND HEARTS CLOTHING UK LIMITED (06777092)
- People for KIND HEARTS CLOTHING UK LIMITED (06777092)
- More for KIND HEARTS CLOTHING UK LIMITED (06777092)
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 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-05-01
|
|
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-03-04
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
13 Mar 2013 | TM01 | Termination of appointment of Julie Brennan as a director | |
20 Feb 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
29 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 6 August 2012
|
|
29 Nov 2012 | SH08 | Change of share class name or designation | |
29 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 5 August 2012
|
|
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Apr 2012 | AD01 | Registered office address changed from 26 Minster Way Bath BA2 6RH England on 24 April 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Feb 2011 | AD01 | Registered office address changed from Lower Rudloe Farm Lower Rudloe Box Hill Corsham Wiltshire SN13 0PB United Kingdom on 17 February 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
02 Feb 2011 | AD01 | Registered office address changed from Lower Rudloe Farm Lower Rudloe Farm Lower Rudloe Corsham Wiltshire SN13 0PB England on 2 February 2011 | |
26 Nov 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
24 Sep 2010 | AD01 | Registered office address changed from Post Office 2-4 Tower Road North Bristol Avon BS30 8YE on 24 September 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Julie Anne Brennan on 1 January 2010 |