Advanced company searchLink opens in new window

KIT FOR KIDS (HOLDINGS) LIMITED

Company number 10354491

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)
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
  • GBP 1,897.74
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
  • GBP 806.24
16 Aug 2017 SH02 Sub-division of shares on 26 July 2017
11 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 26/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-26
27 Jul 2017 MR01 Registration of charge 103544910001, created on 26 July 2017
01 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-01
  • GBP 1