Advanced company searchLink opens in new window

KERRY NICHOLLS DANCE LTD

Company number 08116129

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2019 DS01 Application to strike the company off the register
26 Sep 2019 AA Micro company accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
20 Aug 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 AD01 Registered office address changed from 43 Bedford Street London WC2E 9HA England to 139, 43 Bedford Street Bedford Street London WC2E 9HA on 14 March 2018
06 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
05 Feb 2018 CH01 Director's details changed for Kerry Anne Nicholls on 7 February 2017
05 Feb 2018 CH01 Director's details changed for Kerry Anne Nicholls on 7 February 2017
23 Nov 2017 AA Micro company accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
09 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AD01 Registered office address changed from 132 Burnt Ash Road London SE12 8PU to 43 Bedford Street London WC2E 9HA on 20 May 2015
10 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 Feb 2015 AD01 Registered office address changed from 43 Bedford Street London WC2E 9HA to 132 Burnt Ash Road London SE12 8PU on 10 February 2015
08 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 TM02 Termination of appointment of Simon Hopkins as a secretary
11 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
14 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 August 2013
09 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Clay smith to transfer 60 ordinary a shares to kerry nicholls. Clay smith to resign as a director of the company 01/08/2013
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 TM01 Termination of appointment of William Smith as a director