Advanced company searchLink opens in new window

KIDS "N" CANCER UK

Company number 07403873

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)
19 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2017 TM01 Termination of appointment of Michael Arthur Hadfield as a director on 27 December 2016
09 Nov 2016 AA Total exemption full accounts made up to 31 October 2015
20 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
04 May 2016 AD01 Registered office address changed from Unit 5 Unit 5, the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG England to Unit 5 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 4 May 2016
04 May 2016 AD01 Registered office address changed from Unit 1 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to Unit 5 Unit 5, the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 4 May 2016
03 May 2016 TM01 Termination of appointment of Anthony Stephen Vickerman as a director on 27 April 2016
19 Nov 2015 AR01 Annual return made up to 12 October 2015 no member list
11 Aug 2015 AA Total exemption full accounts made up to 31 October 2014
02 Mar 2015 AD01 Registered office address changed from Tapton Park Innovation Centre Brimington Road Tapton Chesterfield Derbyshire S41 0TZ to Unit 1 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 2 March 2015
16 Feb 2015 AP01 Appointment of Mr Anthony Stephen Vickerman as a director on 1 February 2015
21 Oct 2014 AR01 Annual return made up to 12 October 2014 no member list
18 Aug 2014 AA Total exemption full accounts made up to 31 October 2013
14 Oct 2013 AR01 Annual return made up to 12 October 2013 no member list
14 Oct 2013 CH01 Director's details changed for Mr Michael John Hyman on 12 September 2012
05 Aug 2013 AA Total exemption full accounts made up to 31 October 2012
27 Feb 2013 AP01 Appointment of Mr Robert Lee Bowskill as a director
16 Oct 2012 AR01 Annual return made up to 12 October 2012 no member list
12 Sep 2012 AD01 Registered office address changed from 1-9 Knightsbridge Court West Bars Chesterfield S40 1BA England on 12 September 2012
11 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
14 Jun 2012 TM01 Termination of appointment of Richard Wakeman as a director
14 Jun 2012 TM01 Termination of appointment of Richard Wakeman as a director