Advanced company searchLink opens in new window

KIDS CROOKED HOUSE UK LIMITED

Company number 07786366

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)
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
  • ANNOTATION Clarification second filed TM01 for benjamin boucher
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
  • ANNOTATION Clarification a second filed TM01 was registered on 01/03/2016
27 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 13,000
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
  • GBP 13,000