- Company Overview for KIT FOR KIDS (HOLDINGS) LIMITED (10354491)
- Filing history for KIT FOR KIDS (HOLDINGS) LIMITED (10354491)
- People for KIT FOR KIDS (HOLDINGS) LIMITED (10354491)
- Charges for KIT FOR KIDS (HOLDINGS) LIMITED (10354491)
- Insolvency for KIT FOR KIDS (HOLDINGS) LIMITED (10354491)
- More for KIT FOR KIDS (HOLDINGS) LIMITED (10354491)
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) |
---|---|---|---|
28 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2020 | L64.07 | Completion of winding up | |
10 May 2019 | COCOMP | Order of court to wind up | |
09 Jan 2019 | TM01 | Termination of appointment of Maria Clare Greenwood as a director on 2 January 2019 | |
05 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
21 Jun 2018 | MR01 | Registration of charge 103544910002, created on 19 June 2018 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Nov 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 28 February 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
17 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 26 July 2017
|
|
17 Aug 2017 | PSC02 | Notification of Kit for Kids Global Limited as a person with significant control on 26 July 2017 | |
17 Aug 2017 | PSC07 | Cessation of Connection Capital Llp as a person with significant control on 26 July 2017 | |
17 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 26 July 2017
|
|
16 Aug 2017 | SH02 | Sub-division of shares on 26 July 2017 | |
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2017 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to The Clock House 3-4 Bligh's Road Bligh's Meadow Sevenoaks Kent TN13 1DA on 3 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Luke Edward Matthews as a director on 26 July 2017 | |
03 Aug 2017 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 26 July 2017 | |
02 Aug 2017 | AP01 | Appointment of Mr Jan Cornelis Van Der Velde as a director on 26 July 2017 | |
02 Aug 2017 | AP01 | Appointment of Mrs Maria Clare Greenwood as a director on 26 July 2017 | |
02 Aug 2017 | AP01 | Appointment of Mr Martyn Ashley Wells as a director on 26 July 2017 | |
28 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2017 | MR01 | Registration of charge 103544910001, created on 26 July 2017 | |
01 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-01
|