- Company Overview for OURKIDBROTHER LIMITED (09358913)
- Filing history for OURKIDBROTHER LIMITED (09358913)
- People for OURKIDBROTHER LIMITED (09358913)
- More for OURKIDBROTHER LIMITED (09358913)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2021 | DS01 | Application to strike the company off the register | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
14 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
14 Jan 2020 | TM01 | Termination of appointment of Julia Bruns as a director on 1 April 2019 | |
10 Jan 2020 | TM01 | Termination of appointment of Charles Jameson as a director on 1 April 2019 | |
10 Jan 2020 | AP01 | Appointment of Mr Robin Jonathan Burman as a director on 1 April 2019 | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
16 Jan 2019 | CH01 | Director's details changed for Mr Charles Jameson on 16 January 2019 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
03 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
03 Feb 2017 | CH01 | Director's details changed for Miss Julia Bruns on 1 July 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
17 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from Third Floor North, Dukes Court 32 Duke Street, St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 13 April 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
11 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 11 February 2015
|
|
09 Feb 2015 | CERTNM |
Company name changed oval 2014 LTD\certificate issued on 09/02/15
|
|
29 Jan 2015 | CONNOT | Change of name notice | |
17 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-17
|