- Company Overview for KIDDYUM LIMITED (07799081)
- Filing history for KIDDYUM LIMITED (07799081)
- People for KIDDYUM LIMITED (07799081)
- Charges for KIDDYUM LIMITED (07799081)
- Insolvency for KIDDYUM LIMITED (07799081)
- More for KIDDYUM LIMITED (07799081)
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) |
---|---|---|---|
13 Nov 2024 | AD01 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 13 November 2024 | |
19 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 August 2024 | |
20 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 August 2023 | |
20 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 August 2022 | |
15 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 August 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
12 Feb 2021 | AD01 | Registered office address changed from Carver's Warehouse Suite 2 77 Dale Street Manchester M1 2HG England to 169 Union Street Oldham OL1 1TD on 12 February 2021 | |
04 Sep 2020 | LIQ02 | Statement of affairs | |
04 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2020 | TM01 | Termination of appointment of David Lockhart as a director on 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
23 Sep 2019 | MR01 | Registration of charge 077990810002, created on 6 September 2019 | |
30 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
12 Jun 2019 | AP01 | Appointment of Mr Richard Quinn as a director on 9 April 2019 | |
22 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 May 2019 | AD01 | Registered office address changed from 22 Lever Street Manchester M1 1EA England to Carver's Warehouse Suite 2 77 Dale Street Manchester M1 2HG on 13 May 2019 | |
09 May 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | SH08 | Change of share class name or designation | |
08 May 2019 | SH01 |
Statement of capital following an allotment of shares on 9 April 2019
|
|
29 Apr 2019 | PSC02 | Notification of Albert Bartlett & Sons (Airdrie) Limited as a person with significant control on 9 April 2019 | |
29 Apr 2019 | PSC04 | Change of details for Ms Jayne Claire Hynes as a person with significant control on 9 April 2019 | |
01 Apr 2019 | MR04 | Satisfaction of charge 077990810001 in full | |
27 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
17 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates |