KIDSCO LIMITED: Filings
Overview
| Company Name | KIDSCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05925037 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for KIDSCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Sep 05, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Aug 21, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 23 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Dec 23, 2013
| 5 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Appointment of Satpal Singh Brainch as a director on Oct 29, 2013 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simone Nardi as a director on Oct 29, 2013 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 05, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2012
| 5 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||||||
Annual return made up to Sep 05, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Director's details changed for Simone Nardi on May 21, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Dale Richard Hancocks on Sep 05, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Douglas Murphy on Sep 05, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Kevin Michael Maclellan on May 21, 2012 | 2 pages | CH01 | ||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0