KIDTECTION LIMITED

2nd Floor Linstead House 2nd Floor Linstead House, London, SW15 2DR
StatusDISSOLVED
Company No.08817151
CategoryPrivate Limited Company
Incorporated17 Dec 2013
Age10 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 23 days

SUMMARY

KIDTECTION LIMITED is an dissolved private limited company with number 08817151. It was incorporated 10 years, 6 months, 19 days ago, on 17 December 2013 and it was dissolved 3 years, 8 months, 23 days ago, on 13 October 2020. The company address is 2nd Floor Linstead House 2nd Floor Linstead House, London, SW15 2DR.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-11

Psc name: Mr Peter Conway

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 11/01/2018

Documents

View document PDF

Legacy

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Return

Type: CS01

Description: 11/01/18 Statement of Capital gbp 100

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-31

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-31

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-26

Officer name: Peter Conway

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-09

Old address: 11a the Green Stubbington Hants PO14 2JG

New address: 2nd Floor Linstead House 9 Disraeli Road London SW15 2DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Certificate change of name company

Date: 30 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed manny's of mayfair LTD\certificate issued on 30/05/14

Documents

View document PDF

Change of name notice

Date: 30 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 17 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUESTAR HOMECARE LTD

BLUESTAR CARE SERVICES LTD.,,YEOVIL,BA20 2SW

Number:10697910
Status:ACTIVE
Category:Private Limited Company

DMCB SALES LIMITED

16 SWAFIELD STREET,BOWTHORPE,NR5 9EA

Number:09006542
Status:ACTIVE
Category:Private Limited Company

GLENTAUCHERS DISTILLERY LIMITED

CHIVAS HOUSE,LONDON,W6 9RS

Number:00585502
Status:ACTIVE
Category:Private Limited Company

HORSE POWER KUSTOMS LIMITED

REDINGTON COURT,HOVE,BN3 2BB

Number:11290951
Status:ACTIVE
Category:Private Limited Company

L J & O PROPERTIES LIMITED

UNIT 15B RALEIGH HALL INDUSTRIAL ESTATE,STAFFORD,ST21 6JL

Number:10079689
Status:ACTIVE
Category:Private Limited Company

SCS LIGHT AND SOUND LIMITED

MONTPELIER HOUSE,BRIGHTON,BN1 3BE

Number:06693877
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