- Company Overview for KIDDILAND LIMITED (06967398)
- Filing history for KIDDILAND LIMITED (06967398)
- People for KIDDILAND LIMITED (06967398)
- More for KIDDILAND LIMITED (06967398)
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) |
---|---|---|---|
13 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2013 | DS01 | Application to strike the company off the register | |
30 Aug 2012 | AR01 |
Annual return made up to 20 July 2012 with full list of shareholders
Statement of capital on 2012-08-30
|
|
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2011 | AP03 | Appointment of Helen Ruth Rawlins as a secretary | |
21 Jan 2011 | AP01 | Appointment of Cris Henry Rawlins as a director | |
21 Jan 2011 | AP01 | Appointment of Mrs Helen Ruth Rawlins as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Helen Tucker as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Graham Tucker as a director | |
21 Jan 2011 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
06 Dec 2010 | AD01 | Registered office address changed from The Elms Cold Pool Lane Cheltenham Gloucestershire GL514UP on 6 December 2010 | |
16 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2009 | NEWINC | Incorporation |