- Company Overview for THE KIDS AVENUE LTD (10048166)
- Filing history for THE KIDS AVENUE LTD (10048166)
- People for THE KIDS AVENUE LTD (10048166)
- Registers for THE KIDS AVENUE LTD (10048166)
- More for THE KIDS AVENUE LTD (10048166)
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
|
|
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
|