Advanced company searchLink opens in new window

KIDS KOLLEGE LIMITED

Company number 08774663

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
20 May 2019 CH01 Director's details changed for Miss Gina Claire Rawlinson on 16 May 2019
16 May 2019 AA Total exemption full accounts made up to 30 November 2018
16 Apr 2019 TM01 Termination of appointment of Kelly Marie Higgins as a director on 16 April 2019
23 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
25 May 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 300
03 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 300
15 Dec 2014 CH01 Director's details changed for Miss Gina Claire Rawlinson on 28 November 2014
12 Dec 2014 CH01 Director's details changed for Mrs Kelly Marie Higgins on 12 December 2014
17 Nov 2014 AP01 Appointment of Miss Gina Claire Rawlinson as a director on 14 November 2014
14 Nov 2014 TM01 Termination of appointment of Emma Louise Reed as a director on 14 November 2014
19 Sep 2014 AP01 Appointment of Mrs Emma Louise Reed as a director on 19 September 2014
19 Sep 2014 TM01 Termination of appointment of Gina Rawlinson as a director on 19 September 2014
19 Sep 2014 TM01 Termination of appointment of Roger Allen Goldsmith as a director on 19 September 2014
19 Sep 2014 AD01 Registered office address changed from The Housing Office Springhouse Road Corringham Stanford-Le-Hope Essex SS17 7QS United Kingdom to The Corringham Hall Springhouse Road Corringham Stanford-Le-Hope Essex SS17 7LE on 19 September 2014
19 Sep 2014 TM02 Termination of appointment of Brian Riddle as a secretary on 18 September 2014