Advanced company searchLink opens in new window

THE KIDS AVENUE LTD

Company number 10048166

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2020 PSC04 Change of details for Mr Harshad Kumar Raja as a person with significant control on 1 March 2020
21 May 2020 CH01 Director's details changed for Mr Harshad Kumar Raja on 1 March 2020
21 May 2020 EH02 Elect to keep the directors' residential address register information on the public register
20 May 2020 DISS40 Compulsory strike-off action has been discontinued
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
19 May 2020 AA Micro company accounts made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
15 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Nov 2018 PSC07 Cessation of Harshad Kumar Raja as a person with significant control on 15 November 2018
19 Aug 2018 PSC01 Notification of Harshad Kumar Raja as a person with significant control on 6 April 2016
19 Aug 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
06 Mar 2018 AP01 Appointment of Mr Harshad Kumar Raja as a director on 1 March 2018
04 Mar 2018 TM01 Termination of appointment of Harshad Raja as a director on 1 March 2018
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-12
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
06 Jun 2017 AD01 Registered office address changed from 83 Copse Wood Way Northwood Greater London HA6 2TX United Kingdom to 30 Erhart House 50 Aerodrome Road London NW9 5ZQ on 6 June 2017
08 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
20 Mar 2017 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 83 Copse Wood Way Northwood Greater London HA6 2TX on 20 March 2017
08 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-08
  • GBP 1,000