- Company Overview for KIDS ALLOWED GROUP LIMITED (06670024)
- Filing history for KIDS ALLOWED GROUP LIMITED (06670024)
- People for KIDS ALLOWED GROUP LIMITED (06670024)
- Charges for KIDS ALLOWED GROUP LIMITED (06670024)
- Insolvency for KIDS ALLOWED GROUP LIMITED (06670024)
- More for KIDS ALLOWED GROUP LIMITED (06670024)
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) |
---|---|---|---|
24 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 January 2023 | |
06 Feb 2023 | LIQ10 | Removal of liquidator by court order | |
06 Feb 2023 | AD01 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 6 February 2023 | |
22 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 January 2022 | |
04 Feb 2021 | AD01 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 4 February 2021 | |
26 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 January 2021 | |
29 Jan 2020 | LIQ01 | Declaration of solvency | |
16 Jan 2020 | AD01 | Registered office address changed from Joshua House Christie Way Christie Fields Office Park Manchester Greater Manchester M21 7QY to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 16 January 2020 | |
16 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2019 | AA | Accounts for a small company made up to 30 September 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
08 May 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
27 Feb 2019 | PSC01 | Notification of Oliver Andous Johnson as a person with significant control on 7 December 2018 | |
27 Feb 2019 | PSC01 | Notification of Jennifer Ann Johnson as a person with significant control on 22 October 2018 | |
27 Feb 2019 | PSC07 | Cessation of Kids Allowed Holdings Limited as a person with significant control on 22 October 2018 | |
15 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2018 | MR01 | Registration of charge 066700240008, created on 22 October 2018 | |
27 Sep 2018 | SH20 | Statement by Directors | |
27 Sep 2018 | SH19 |
Statement of capital on 27 September 2018
|
|
27 Sep 2018 | CAP-SS | Solvency Statement dated 26/09/18 | |
27 Sep 2018 | RESOLUTIONS |
Resolutions
|