Advanced company searchLink opens in new window

KIDSCAVE ENTERTAINMENT DEVELOPMENT 3 LIMITED

Company number 10496823

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2021 DS01 Application to strike the company off the register
13 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
04 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with updates
23 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
04 May 2020 AD01 Registered office address changed from 1 Wardour Street 3rd Floor London W1D 6PA England to 12 Cowdray Close Cowdray Close Crawley RH10 7BW on 4 May 2020
26 Nov 2019 PSC04 Change of details for Edward John Bignell as a person with significant control on 6 November 2018
25 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
08 Nov 2019 CH01 Director's details changed for Edward John Bignell on 8 November 2019
20 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
29 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with updates
15 Jan 2019 PSC04 Change of details for Edward John Bignell as a person with significant control on 6 November 2018
07 Nov 2018 AA Total exemption full accounts made up to 30 November 2017
22 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 29 November 2017
19 Apr 2018 PSC07 Cessation of Andrew Richard Baker as a person with significant control on 11 January 2018
08 Feb 2018 CS01 Confirmation statement made on 24 November 2017 with updates
18 Jan 2018 AP01 Appointment of Mrs Annalisa Filomena Cinque as a director on 16 January 2018
17 Jan 2018 TM01 Termination of appointment of Andrew Richard Baker as a director on 16 January 2018
07 Dec 2017 SH02 Consolidation of shares on 1 April 2017
07 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 80.00
07 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 1,000.00
06 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name