Advanced company searchLink opens in new window

KIDBROOKE COMMUNITY ENTERPRISES LTD

Company number 06828939

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)
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