Advanced company searchLink opens in new window

KIDBROOKE LIMITED

Company number 04156398

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2021 AA Accounts for a dormant company made up to 28 February 2021
25 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
21 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
28 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
03 Sep 2018 AA Accounts for a dormant company made up to 28 February 2018
05 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
05 Jul 2018 AP01 Appointment of Mr Brian Thomas Wadlow as a director on 30 March 2018
05 Jul 2018 TM01 Termination of appointment of Joanna Urszula Zeromski as a director on 30 March 2018
12 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
12 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
12 Jul 2017 PSC02 Notification of Premier Directors Limited as a person with significant control on 6 April 2016
22 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
25 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
25 Feb 2016 AD01 Registered office address changed from 122-126 Tooley Street London SE1 2TU to Langdale House 11 Marshalsea Road London SE1 1EN on 25 February 2016
24 Feb 2016 CH02 Director's details changed for Premier Directors Limited on 1 February 2016
24 Feb 2016 CH04 Secretary's details changed for Premier Secretaries Limited on 1 February 2016
14 May 2015 AA Accounts for a dormant company made up to 28 February 2015
12 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
20 May 2014 AA Accounts for a dormant company made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1