- Company Overview for KIDCENTRAL UK LIMITED (11614942)
- Filing history for KIDCENTRAL UK LIMITED (11614942)
- People for KIDCENTRAL UK LIMITED (11614942)
- Insolvency for KIDCENTRAL UK LIMITED (11614942)
- More for KIDCENTRAL UK LIMITED (11614942)
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) |
---|---|---|---|
18 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2023 | |
27 Sep 2022 | AD01 | Registered office address changed from St Helens House King Street Derby DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 27 September 2022 | |
20 Apr 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2022 | LIQ02 | Statement of affairs | |
24 Mar 2022 | AD01 | Registered office address changed from The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE England to St Helens House King Street Derby DE1 3EE on 24 March 2022 | |
24 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
16 Jan 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
10 Oct 2019 | CH01 | Director's details changed for Mrs Julie Ann Mclean on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mrs Nicola Catherine Barnett on 7 October 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mrs Julie Ann Mclean on 8 October 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Boris Zilberberg on 9 October 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Vedant Janardan Joshi on 9 October 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mrs Nicola Catherine Barnett on 8 October 2019 | |
20 Feb 2019 | CH01 | Director's details changed for Mr Vedant Janardan Joshi on 20 February 2019 | |
20 Feb 2019 | CH01 | Director's details changed for Mr Boris Zilberberg on 20 February 2019 | |
20 Feb 2019 | AD01 | Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England to The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE on 20 February 2019 | |
20 Feb 2019 | PSC05 | Change of details for Vebo Uk Limited as a person with significant control on 20 February 2019 | |
25 Oct 2018 | CH01 | Director's details changed for Mrs Julie Ann Mclean on 25 October 2018 | |
25 Oct 2018 | CH01 | Director's details changed for Mrs Nicola Catherine Barnett on 25 October 2018 |