KIDDIES REPUBLIC DAY NURSERY LTD

2 Grafton Road, Worcester Park, KT4 7QP, Surrey
StatusDISSOLVED
Company No.08387352
CategoryPrivate Limited Company
Incorporated04 Feb 2013
Age11 years, 5 months
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 10 months, 25 days

SUMMARY

KIDDIES REPUBLIC DAY NURSERY LTD is an dissolved private limited company with number 08387352. It was incorporated 11 years, 5 months ago, on 04 February 2013 and it was dissolved 2 years, 10 months, 25 days ago, on 10 August 2021. The company address is 2 Grafton Road, Worcester Park, KT4 7QP, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniella Akpan

Termination date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-03

Officer name: Ms Daniella Akpan

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-03

Old address: 191 Whinchat Road London SE28 0DR England

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-03

Officer name: Mr Aniekan Akpan

Documents

View document PDF

Incorporation company

Date: 04 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJL TEK LIMITED

3 INVERALMOND GROVE,EDINBURGH,EH4 6RA

Number:SC438386
Status:ACTIVE
Category:Private Limited Company

ASCENTIAN LLP

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:OC420839
Status:ACTIVE
Category:Limited Liability Partnership

BIWATER ADVISORY SERVICES LIMITED

BIWATER HOUSE,DORKING,RH4 1TZ

Number:00960480
Status:ACTIVE
Category:Private Limited Company

GREG KRAW-TRANS LTD

44 WILLIAM ROAD,STOKE ON TRENT,ST7 4BX

Number:09514110
Status:ACTIVE
Category:Private Limited Company

SWINGATE LONDIS LTD

100 MILE END ROAD,LONDON,E1 4UN

Number:08577143
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THINK DIG LTD

LINK HOUSE,,WEMBLEY,HA0 2DW

Number:11295520
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source