- Company Overview for KIDS KOLLEGE LIMITED (08774663)
- Filing history for KIDS KOLLEGE LIMITED (08774663)
- People for KIDS KOLLEGE LIMITED (08774663)
- More for KIDS KOLLEGE LIMITED (08774663)
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
|
|
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
|
|
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 |