Advanced company searchLink opens in new window

THE EDDIE KIDD FOUNDATION

Company number 06993993

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2018 DS01 Application to strike the company off the register
30 May 2018 AA Micro company accounts made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
31 Aug 2017 TM01 Termination of appointment of Paul Michael Renney as a director on 28 August 2017
02 May 2017 AA Accounts for a dormant company made up to 31 August 2016
29 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Sep 2015 AR01 Annual return made up to 18 August 2015 no member list
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Aug 2014 AR01 Annual return made up to 18 August 2014 no member list
28 Aug 2014 TM02 Termination of appointment of Amanda Maria Trawers as a secretary on 10 August 2014
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Sep 2013 AR01 Annual return made up to 18 August 2013 no member list
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Aug 2012 AR01 Annual return made up to 18 August 2012 no member list
30 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
24 Aug 2011 CH01 Director's details changed for Mr Nicholas Abbelard John Sherard on 23 August 2011
24 Aug 2011 AR01 Annual return made up to 18 August 2011 no member list
24 Aug 2011 AD01 Registered office address changed from Tifters Manor 43 the Street Charlwood Surrey RH6 0BY on 24 August 2011
20 Jun 2011 AA Accounts for a dormant company made up to 31 August 2010
10 Sep 2010 AR01 Annual return made up to 18 August 2010 no member list
10 Sep 2010 CH01 Director's details changed for Mr Nicholas Abbelard John Sherard on 17 August 2010