KIDDI CARU HOUNSLOW LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 Application to strike the company off the register

View Document

25/03/2225 March 2022 Director's details changed for Ms Lydia Joy Hopper on 2022-03-08

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/10/206 October 2020 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOORE

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED LYDIA JOY HOPPER

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RICHARD MOORE / 17/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES LAWSON / 15/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1911 October 2019 COMPANY NAME CHANGED BUBBLES AND CUDDLES LIMITED CERTIFICATE ISSUED ON 11/10/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

23/05/1923 May 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 36 SPRINGWELL ROAD HOUNSLOW TW5 9EJ ENGLAND

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR COLIN JAMES LAWSON

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR HARPREET SAWHNEY

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANDIR UK LIMITED

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR RAVNEET SAWHNEY

View Document

07/05/197 May 2019 CESSATION OF HARPREET SINGH SAWHNEY AS A PSC

View Document

07/05/197 May 2019 CESSATION OF RAVNEET KAUR SAWHNEY AS A PSC

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR ADRIAN MOORE

View Document

09/02/199 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

08/02/188 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARPREET SINGH SAWHNEY

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MRS RAVNEET KAUR SAWHNEY / 06/04/2016

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVNEET SAWHNEY

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM UNITS 1 & 2 FIELD VIEW BAYNARDS GREEN BUSINESS PARK BICESTER OXFORDSHIRE OX27 7SG

View Document

17/08/1517 August 2015 22/07/15 STATEMENT OF CAPITAL GBP 102

View Document

11/08/1511 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 36 SPRINGWELL ROAD SPRIINGWELL ROAD HOUNSLOW MIDDLESEX TW5 9EJ

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081571510001

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 25 JESSIMAN TERRACE SHEPPERTON MIDDLESEX TW17 0BQ

View Document

18/03/1418 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAVNEET SAWHNEY / 08/08/2013

View Document

29/07/1329 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPREET SINGH SAWHNEY / 01/04/2013

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 7-10 CHANDOS STREET LONDON W1G 9DQ ENGLAND

View Document

26/07/1226 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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