Advanced company searchLink opens in new window

CHC KIDS CLUB LIMITED

Company number SC346432

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2022 DS01 Application to strike the company off the register
30 May 2022 AA Micro company accounts made up to 31 August 2021
10 Sep 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
19 May 2021 AA Micro company accounts made up to 31 August 2020
05 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
09 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
22 May 2019 AA Micro company accounts made up to 31 August 2018
07 Sep 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 August 2017
26 Feb 2018 CH01 Director's details changed for Mr Ewan Cameron on 26 February 2018
26 Feb 2018 CH01 Director's details changed for Amber Brackley on 26 February 2018
07 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
06 May 2017 AA Total exemption full accounts made up to 31 August 2016
02 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
24 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Feb 2016 AP01 Appointment of Amber Brackley as a director on 14 January 2016
14 Jan 2016 TM01 Termination of appointment of Neil Craig Harris as a director on 11 January 2016
22 Oct 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
13 May 2015 AA Total exemption full accounts made up to 31 August 2014
18 Sep 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
07 May 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Sep 2013 AD01 Registered office address changed from Estantia House Pitreavie Drive Dunfermline Fife KY11 8US on 30 September 2013