- Company Overview for KID GLOVES MUSIC LTD (06612473)
- Filing history for KID GLOVES MUSIC LTD (06612473)
- People for KID GLOVES MUSIC LTD (06612473)
- More for KID GLOVES MUSIC LTD (06612473)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
29 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2020 | DS01 | Application to strike the company off the register | |
30 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 30 December 2019 with updates | |
30 Dec 2019 | PSC02 | Notification of Universal Music Publishing Limited as a person with significant control on 6 November 2019 | |
30 Dec 2019 | PSC07 | Cessation of William George Stonebridge as a person with significant control on 6 November 2019 | |
30 Dec 2019 | PSC07 | Cessation of James Dearness Hogarth as a person with significant control on 6 November 2019 | |
30 Dec 2019 | AP01 | Appointment of Mr Simon Keith Stokes Hotchkiss as a director on 6 November 2019 | |
30 Dec 2019 | AP01 | Appointment of Mr Robert John Morris as a director on 6 November 2019 | |
30 Dec 2019 | AP03 | Appointment of Mrs Abolanle Abioye as a secretary on 6 November 2019 | |
30 Dec 2019 | TM01 | Termination of appointment of James Dearness Hogarth as a director on 6 November 2019 | |
30 Dec 2019 | TM01 | Termination of appointment of William George Stonebridge as a director on 6 November 2019 | |
30 Dec 2019 | AD01 | Registered office address changed from 4 Jupiter Court 10 -12 Tolworth Rise South Surbiton Surrey KT5 9NN England to 4 Pancras Square London N1C 4AG on 30 December 2019 | |
30 Dec 2019 | TM02 | Termination of appointment of Richard John Leslie Harris as a secretary on 6 November 2019 | |
09 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
20 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
14 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of James Dearness Hogarth as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC01 | Notification of William George Stonebridge as a person with significant control on 6 April 2016 | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |