Advanced company searchLink opens in new window

OURKIDBROTHER LIMITED

Company number 09358913

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2021 DS01 Application to strike the company off the register
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
14 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
14 Jan 2020 TM01 Termination of appointment of Julia Bruns as a director on 1 April 2019
10 Jan 2020 TM01 Termination of appointment of Charles Jameson as a director on 1 April 2019
10 Jan 2020 AP01 Appointment of Mr Robin Jonathan Burman as a director on 1 April 2019
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
16 Jan 2019 CH01 Director's details changed for Mr Charles Jameson on 16 January 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
03 Jan 2018 AA Micro company accounts made up to 31 March 2017
03 Feb 2017 CH01 Director's details changed for Miss Julia Bruns on 1 July 2016
03 Feb 2017 CS01 Confirmation statement made on 17 December 2016 with updates
17 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
13 Apr 2016 AD01 Registered office address changed from Third Floor North, Dukes Court 32 Duke Street, St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 13 April 2016
21 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 11 February 2015
  • GBP 200.00
09 Feb 2015 CERTNM Company name changed oval 2014 LTD\certificate issued on 09/02/15
  • RES15 ‐ Change company name resolution on 2014-12-18
29 Jan 2015 CONNOT Change of name notice
17 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-17
  • GBP 60