KIDSCAVE ENTERTAINMENT LIMITED
Status | DISSOLVED |
Company No. | 08840104 |
Category | Private Limited Company |
Incorporated | 10 Jan 2014 |
Age | 10 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 4 months, 12 days |
SUMMARY
KIDSCAVE ENTERTAINMENT LIMITED is an dissolved private limited company with number 08840104. It was incorporated 10 years, 5 months, 29 days ago, on 10 January 2014 and it was dissolved 4 years, 4 months, 12 days ago, on 25 February 2020. The company address is 1 Wardour Street 1 Wardour Street, London, W1D 6PA, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Capital cancellation shares
Date: 30 Oct 2019
Action Date: 06 Nov 2018
Category: Capital
Type: SH06
Date: 2018-11-06
Capital : 6,500 GBP
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Cessation of a person with significant control
Date: 25 Feb 2019
Action Date: 06 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Edward John Bignell
Cessation date: 2018-11-06
Documents
Cessation of a person with significant control
Date: 25 Feb 2019
Action Date: 06 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Richard Baker
Cessation date: 2018-11-06
Documents
Notification of a person with significant control
Date: 25 Feb 2019
Action Date: 06 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kidscave Studios Limited
Notification date: 2018-11-06
Documents
Capital return purchase own shares
Date: 19 Feb 2019
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Termination secretary company with name termination date
Date: 23 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Richard Baker
Termination date: 2018-01-16
Documents
Appoint person director company with name date
Date: 18 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Annalisa Filomena Cinque
Appointment date: 2018-01-16
Documents
Termination director company with name termination date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Richard Baker
Termination date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 09 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-08
Officer name: Mr Edward John Bignell
Documents
Change to a person with significant control
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-09
Psc name: Mr Edward John Bignell
Documents
Change person secretary company with change date
Date: 09 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-08-08
Officer name: Mr Andrew Richard Baker
Documents
Change person director company with change date
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-08
Officer name: Mr Edward John Bignell
Documents
Change person director company with change date
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-08
Officer name: Mr Andrew Richard Baker
Documents
Change to a person with significant control
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-08
Psc name: Mr Edward John Bignell
Documents
Change to a person with significant control
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-08
Psc name: Mr Andrew Richard Baker
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-08
Old address: The Studio 61-63 Osbaldwick Village York YO10 3NP
New address: 1 Wardour Street 3rd Floor London W1D 6PA
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Capital allotment shares
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-24
Capital : 10,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type dormant
Date: 09 Oct 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change account reference date company current shortened
Date: 08 Oct 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Capital allotment shares
Date: 11 Dec 2014
Action Date: 26 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-26
Capital : 9,150 GBP
Documents
Resolution
Date: 11 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 25 Nov 2014
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 25 Nov 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 25 Nov 2014
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 25 Nov 2014
Action Date: 30 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-30
Capital : 7,650.00 GBP
Documents
Resolution
Date: 25 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
51 RAE STREET,DUMFRIES,DG1 1JD
Number: | SC445965 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR, 95,CHELTENHAM,GL50 1HH
Number: | 09357369 |
Status: | ACTIVE |
Category: | Private Limited Company |
OHY ENTREPRENEURSHIP ACADEMY LTD.
AIRPORT HOUSE BUSINESS CENTRE,CROYDON,CR0 0XZ
Number: | 11816884 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORAZUL ENERGIA (UK) HOLDINGS LTD.
35 GREAT ST HELEN'S,LONDON,EC3A 6AP
Number: | 10411388 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL ANTHONY CONSULTANCY TRAINING LIMITED
37 MAIN STREET MAIN STREET,RUGBY,CV23 9AZ
Number: | 10046553 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GLASSEL ROAD,GLASGOW,G34 0HZ
Number: | SC626505 |
Status: | ACTIVE |
Category: | Private Limited Company |