Advanced company searchLink opens in new window

KIDMAN CONSULTING LTD

Company number 10008267

Filter by category

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2022 PSC01 Notification of Marina Roxana Ivan as a person with significant control on 18 February 2022
17 Feb 2022 TM01 Termination of appointment of Hopo Jimmy as a director on 17 February 2022
07 Feb 2022 PSC07 Cessation of Hopo Jimmy as a person with significant control on 7 February 2022
29 Jan 2022 AP01 Appointment of Mrs Marina Roxana Ivan as a director on 28 January 2022
28 Dec 2021 PSC07 Cessation of Alberto Marian Dinu as a person with significant control on 15 December 2021
28 Dec 2021 TM01 Termination of appointment of Alberto Marian Dinu as a director on 15 December 2021
28 Dec 2021 PSC01 Notification of Hopo Jimmy as a person with significant control on 15 December 2021
28 Dec 2021 AP01 Appointment of Mr Hopo Jimmy as a director on 15 December 2021
20 Aug 2021 CS01 Confirmation statement made on 16 March 2021 with updates
03 Aug 2021 AD01 Registered office address changed from 20-22 Wenlock Road Wembley N17GU England to 20-22 Wenlock Road London N1 7GU on 3 August 2021
03 Aug 2021 AD01 Registered office address changed from 13 Brewery Close Wembley HA0 2XA England to 20-22 Wenlock Road Wembley N17GU on 3 August 2021
23 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-22
30 Jun 2021 TM01 Termination of appointment of Gheorghe-Giani Dobrica as a director on 30 June 2021
30 Jun 2021 PSC07 Cessation of Gheorghe-Giani Dobrica as a person with significant control on 30 June 2021
30 Jun 2021 PSC01 Notification of Alberto Marian Dinu as a person with significant control on 30 June 2021
30 Jun 2021 AP01 Appointment of Mr Alberto Marian Dinu as a director on 30 June 2021
26 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-24
24 Mar 2021 PSC01 Notification of Gheorghe-Giani Dobrica as a person with significant control on 24 March 2021
24 Mar 2021 PSC07 Cessation of Peter James Martindale as a person with significant control on 24 March 2021
24 Mar 2021 TM01 Termination of appointment of Peter James Martindale as a director on 24 March 2021
24 Mar 2021 AD01 Registered office address changed from Staple Farm Hastingleigh Nr Ashford Kent TN25 5HF United Kingdom to 13 Brewery Close Wembley HA0 2XA on 24 March 2021
24 Mar 2021 AP01 Appointment of Mr Gheorghe-Giani Dobrica as a director on 24 March 2021
28 Feb 2021 AA Micro company accounts made up to 29 February 2020