- Company Overview for THE EDDIE KIDD FOUNDATION (06993993)
- Filing history for THE EDDIE KIDD FOUNDATION (06993993)
- People for THE EDDIE KIDD FOUNDATION (06993993)
- More for THE EDDIE KIDD FOUNDATION (06993993)
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 |