KIDDSAFE LTD

Company Documents

DateDescription
27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/05/2418 May 2024 Registered office address changed from Suite 101 - 102 Empire Way Business Park Burnley BB12 6HH to First Floor the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 2024-05-18

View Document

16/10/2316 October 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

18/10/2218 October 2022 Statement of affairs

View Document

11/10/2211 October 2022 Appointment of a voluntary liquidator

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Registered office address changed from 4 Woodside Avenue Meanwood Leeds LS7 2UL England to Suite 101 - 102 Empire Way Business Park Burnley BB12 6HH on 2022-10-11

View Document

11/10/2211 October 2022 Resolutions

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/04/188 April 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANGIE FILARDO

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 4 WOODSIDE AVENUE MEANWOOD LEEDS LS7 2UL ENGLAND

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 20 ELBRIDGE AVENUE BOGNOR REGIS WEST SUSSEX PO21 5AD

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MISS PRABHA GURUKAR

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRABHA GURUKAR

View Document

01/12/171 December 2017 CESSATION OF ANGIE FILARDO AS A PSC

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/11/1510 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

02/05/152 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/04/1526 April 2015 CURRSHO FROM 31/10/2015 TO 30/04/2015

View Document

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM 2 THE GRANGE HURSTPIERPOINT WEST SUSSEX BN6 9FD UNITED KINGDOM

View Document

27/10/1427 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information