Advanced company searchLink opens in new window

KIDS DIRECT LIMITED

Company number 06441937

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2020 DS01 Application to strike the company off the register
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
30 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
05 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
17 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
05 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
05 Dec 2018 CH01 Director's details changed for Megan Jane Kneale on 1 December 2018
16 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
20 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 50
20 Dec 2015 CH01 Director's details changed for Megan Jane Kneale on 16 November 2015
20 Dec 2015 CH03 Secretary's details changed for Mr John Michael Kneale on 16 November 2015
23 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 TM01 Termination of appointment of John Michael Kneale as a director on 23 April 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 50
27 Feb 2014 AD01 Registered office address changed from Jami Q's, Abbey Road North Wrexham Industrial Estate Wrexham LL13 9RF on 27 February 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 50
19 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders