- Company Overview for KIDSCAVE ENTERTAINMENT DEVELOPMENT 3 LIMITED (10496823)
- Filing history for KIDSCAVE ENTERTAINMENT DEVELOPMENT 3 LIMITED (10496823)
- People for KIDSCAVE ENTERTAINMENT DEVELOPMENT 3 LIMITED (10496823)
- More for KIDSCAVE ENTERTAINMENT DEVELOPMENT 3 LIMITED (10496823)
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
|
|
07 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
06 Dec 2017 | RESOLUTIONS |
Resolutions
|