Advanced company searchLink opens in new window

KIDMAN INVEST LTD

Company number 10021281

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)
18 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2021 AD01 Registered office address changed from 13 Brewery Close Wembley HA0 2XA England to 20-22 Wenlock Road London N1 7GU on 3 August 2021
23 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-23
23 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-22
30 Jun 2021 TM01 Termination of appointment of Giani Gheorghe Dobrica as a director on 30 June 2021
30 Jun 2021 PSC07 Cessation of Gheorghe Giani Dobrica as a person with significant control on 30 June 2021
30 Jun 2021 PSC01 Notification of Catalin-Stefan Ivan as a person with significant control on 30 June 2021
30 Jun 2021 AP01 Appointment of Mr Catalin-Stefan Ivan as a director on 30 June 2021
21 Jun 2021 PSC01 Notification of Gheorghe Giani Dobrica as a person with significant control on 16 June 2021
14 Jun 2021 TM01 Termination of appointment of Martindale Peter James as a director on 14 June 2021
14 Jun 2021 AP01 Appointment of Mr Giani Gheorghe Dobrica as a director on 14 June 2021
08 Jun 2021 PSC07 Cessation of Gheorghe-Giani Dobrica as a person with significant control on 8 June 2021
08 Jun 2021 TM01 Termination of appointment of Gheorghe-Giani Dobrica as a director on 8 June 2021
08 Jun 2021 AP01 Appointment of Mr Martindale Peter James as a director on 8 June 2021
26 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-24
24 Mar 2021 AP01 Appointment of Mr Gheorghe-Giani Dobrica as a director on 24 March 2021
24 Mar 2021 TM01 Termination of appointment of Peter James Martindale as a director on 24 March 2021
24 Mar 2021 PSC01 Notification of Gheorghe-Giani Dobrica as a person with significant control on 14 March 2021
24 Mar 2021 PSC07 Cessation of Peter James Martindale as a person with significant control on 24 March 2021
24 Mar 2021 AD01 Registered office address changed from Staple Farm Hastingleigh Nr Ashford Kent TN25 5HF United Kingdom to 13 Brewery Close Wembley HA0 2XA on 24 March 2021
28 Feb 2021 AA Micro company accounts made up to 29 February 2020
08 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
08 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates