Advanced company searchLink opens in new window

THE KINDNESS CO-OP LTD

Company number 09059333

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2023 DS01 Application to strike the company off the register
01 Aug 2023 AA Micro company accounts made up to 31 May 2023
01 Mar 2023 AA Micro company accounts made up to 31 May 2022
06 Aug 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
02 Jul 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 May 2020
31 Oct 2020 AD01 Registered office address changed from PO Box 5493 PO Box 5493 PO Box 5493 Brighton East Sussex BN50 8PH United Kingdom to 74 st George's Road St. Georges Road Brighton BN2 1EF on 31 October 2020
24 Jun 2020 PSC01 Notification of Charlotte Jane Williams as a person with significant control on 23 November 2016
31 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
11 Jun 2019 AD01 Registered office address changed from PO Box 5493 PO Box 5493 PO Box 5493 Flat 2, 39 Eaton Place Brighton East Sussex BN50 8PH United Kingdom to PO Box 5493 PO Box 5493 PO Box 5493 Brighton East Sussex BN50 8PH on 11 June 2019
10 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
13 Mar 2019 AD01 Registered office address changed from PO Box PO Box 549 PO Box 5493 PO Box 5493 Brighton East Sussex BN50 8PH England to PO Box 5493 PO Box 5493 PO Box 5493 Flat 2, 39 Eaton Place Brighton East Sussex BN50 8PH on 13 March 2019
12 Mar 2019 AD01 Registered office address changed from New England House Unit 21, Level 6 North New England Street Brighton East Sussex BN1 4GH England to PO Box PO Box 549 PO Box 5493 PO Box 5493 Brighton East Sussex BN50 8PH on 12 March 2019
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
20 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-19
19 Sep 2018 AD01 Registered office address changed from Unit 3 Planet House 1 the Drive Hove BN3 3JE England to New England House Unit 21, Level 6 North New England Street Brighton East Sussex BN1 4GH on 19 September 2018
30 May 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
16 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
27 Sep 2017 AD01 Registered office address changed from Gemini House 136 - 140 Old Shoreham Road Hove BN3 7BD England to Unit 3 Planet House 1 the Drive Hove BN3 3JE on 27 September 2017
06 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016