- Company Overview for KIDBROOKE COMMUNITY ENTERPRISES LTD (06828939)
- Filing history for KIDBROOKE COMMUNITY ENTERPRISES LTD (06828939)
- People for KIDBROOKE COMMUNITY ENTERPRISES LTD (06828939)
- More for KIDBROOKE COMMUNITY ENTERPRISES LTD (06828939)
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) |
---|---|---|---|
23 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2016 | AR01 | Annual return made up to 24 February 2016 no member list | |
22 Feb 2016 | TM01 | Termination of appointment of Idowu Temi Awe as a director on 22 February 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Cosmas Onyinye Chukwuma as a director on 1 September 2015 | |
08 Feb 2016 | TM01 | Termination of appointment of Veronica Polin as a director on 8 February 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Ann-Marie Imani Cousins as a director on 16 January 2016 | |
27 Jan 2016 | TM02 | Termination of appointment of Ann-Marie Imani Cousins as a secretary on 16 January 2016 | |
10 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Raul Lacerda Franco Rocha as a director on 10 August 2015 | |
05 Aug 2015 | AP01 | Appointment of Mrs Rachel Tieourou-Martey as a director on 30 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Idowu Temi Awe as a director on 3 July 2015 | |
03 Jun 2015 | AP01 | Appointment of Ms Veronica Polin as a director on 3 June 2015 | |
03 Jun 2015 | AP01 | Appointment of Miss Alishia Mariam Jallo as a director on 3 June 2015 | |
15 Mar 2015 | AR01 | Annual return made up to 24 February 2015 no member list | |
15 Mar 2015 | TM01 | Termination of appointment of Temi Awe as a director on 16 January 2015 | |
04 Feb 2015 | AP03 | Appointment of Ms Ann-Marie Imani Cousins as a secretary on 26 January 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr Cosmas Onyinye Chukwuma as a director on 16 January 2015 | |
21 Jan 2015 | TM01 | Termination of appointment of Sergio Octavio Olivares Power as a director on 16 January 2015 | |
21 Jan 2015 | TM02 | Termination of appointment of Sergio Octavio Olivares Power as a secretary on 16 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Ms Ann-Marie Imani Cousins as a director on 16 January 2015 | |
05 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from Gcda Unit 6 Greenwich Centre Business Park 53 Norman Road London SE10 9QF to 6-7 Leslie Smith Square Leslie Smith Square London SE18 4DW on 9 October 2014 | |
31 Mar 2014 | AR01 | Annual return made up to 24 February 2014 no member list |