- Company Overview for KIDZ WORLD OF PLAY (LEAMINGTON) LIMITED (06933076)
- Filing history for KIDZ WORLD OF PLAY (LEAMINGTON) LIMITED (06933076)
- People for KIDZ WORLD OF PLAY (LEAMINGTON) LIMITED (06933076)
- Charges for KIDZ WORLD OF PLAY (LEAMINGTON) LIMITED (06933076)
- More for KIDZ WORLD OF PLAY (LEAMINGTON) LIMITED (06933076)
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 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mrs Hannah Lucy Brittan on 1 June 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Matthew Thomas Brittan on 1 June 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Michael Royce Corbett on 1 August 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Matthew Thomas Brittan on 1 June 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Rosemary Elizabeth Corbett on 1 August 2014 | |
18 Jun 2014 | CERTNM |
Company name changed the play farm (cheltenham) LIMITED\certificate issued on 18/06/14
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Mar 2014 | CH01 | Director's details changed for Mr Matthew Thomas Brittan on 1 January 2014 | |
11 Mar 2014 | CH01 | Director's details changed for Hannah Lucy Brittan on 1 January 2014 | |
21 Jun 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-06-21
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
04 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Jan 2012 | CH01 | Director's details changed for Rosemary Elizabeth Corbett on 17 January 2012 | |
18 Jan 2012 | CH01 | Director's details changed for Michael Royce Corbett on 17 January 2012 | |
08 Aug 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
08 Aug 2011 | CH01 | Director's details changed for Hannah Lucy Britten on 1 October 2009 | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Nov 2010 | AA01 | Current accounting period extended from 31 December 2010 to 30 June 2011 |