- Company Overview for KIDS CROOKED HOUSE UK LIMITED (07786366)
- Filing history for KIDS CROOKED HOUSE UK LIMITED (07786366)
- People for KIDS CROOKED HOUSE UK LIMITED (07786366)
- More for KIDS CROOKED HOUSE UK LIMITED (07786366)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2020 | DS01 | Application to strike the company off the register | |
10 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
03 Oct 2019 | PSC04 | Change of details for Ms Sarah Naessens as a person with significant control on 1 October 2019 | |
12 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 19 December 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
18 Jul 2018 | PSC04 | Change of details for Ms Sarah Naessens as a person with significant control on 18 July 2018 | |
18 Jul 2018 | PSC07 | Cessation of Caroline Michelle Hawkesley as a person with significant control on 18 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Caroline Michelle Hawkesley as a director on 18 July 2018 | |
26 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
20 Aug 2017 | AD01 | Registered office address changed from 152-160 City Road London EC1V 2DW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017 | |
05 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
01 Mar 2016 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Feb 2016 | AD01 | Registered office address changed from 27 Honeytree Close Kingswinford West Midlands DY6 8NY to 152-160 City Road London EC1V 2DW on 1 February 2016 | |
01 Feb 2016 | AP01 | Appointment of Mrs Caroline Michelle Hawkesley as a director on 26 January 2016 | |
28 Jan 2016 | TM01 |
Termination of appointment of Benjamin Peter Boucher as a director on 25 January 2016
|
|
27 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|