Advanced company searchLink opens in new window

GIVE KINDLY LTD

Company number 10449150

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2022 DS01 Application to strike the company off the register
14 Jan 2022 CH01 Director's details changed for Mr Solo-Steven Ayodele Gisanrin on 1 January 2022
14 Jan 2022 CH01 Director's details changed for Mr Adebayo Gisanrin on 1 January 2022
14 Jan 2022 AD01 Registered office address changed from 3 Sir Martin Bower House 1 Calderwood Street Woolwich London SE18 6QG United Kingdom to 38 Bloomfield Road London SE18 7JH on 14 January 2022
09 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with updates
25 Sep 2021 AA Micro company accounts made up to 31 October 2020
29 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
28 Oct 2020 AD02 Register inspection address has been changed to Flat 3 Sir Martin Bowes House 1 Calderwood Street London Greater London SE18 6QG
26 Oct 2020 AA Micro company accounts made up to 31 October 2019
09 Jun 2020 AP01 Appointment of Mr Adebayo Gisanrin as a director on 9 June 2020
28 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with updates
28 Oct 2019 CH01 Director's details changed for Mr Solo-Steven Ayodele Gisanrin on 25 October 2019
16 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
22 Dec 2018 CS01 Confirmation statement made on 26 October 2018 with updates
09 Nov 2018 PSC04 Change of details for Mr Solo-Steven Ayodele Gisanrin as a person with significant control on 22 October 2018
12 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
06 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with updates
27 Oct 2017 PSC07 Cessation of Miltan Chaudhury as a person with significant control on 29 November 2016
03 Jul 2017 AD01 Registered office address changed from 55 Lawson House Nightingale Place London SE184HD England to 3 Sir Martin Bower House 1 Calderwood Street Woolwich London SE186QG on 3 July 2017
30 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29
30 Nov 2016 TM01 Termination of appointment of Miltan Chaudhury as a director on 30 November 2016
27 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted