- Company Overview for KIDS "N" CANCER UK (07403873)
- Filing history for KIDS "N" CANCER UK (07403873)
- People for KIDS "N" CANCER UK (07403873)
- More for KIDS "N" CANCER UK (07403873)
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 |