CHILDISH STUFF LIMITED

Company Documents

DateDescription
09/12/149 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1414 August 2014 APPLICATION FOR STRIKING-OFF

View Document

05/11/135 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/12/1221 December 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER KINNEAR / 01/10/2011

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER KINNEAR / 01/10/2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 25-27 HIGH STREET, CHESTERTON CAMBRIDGE CAMBS CB4 1ND

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/11/1025 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL SKELT / 05/10/2009

View Document

05/01/105 January 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ALEXANDER KINNEAR / 15/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER KINNEAR / 05/10/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/10/0716 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0716 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 18 GRANTCHESTER ROAD TRUMPINGTON CAMBRIDGE CB2 9LH

View Document

16/10/0716 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 18 GRANTCHESTER ROAD TRUMPINGTON CAMBRIDGE CB2 2LH

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/11/04

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company