KIDSCAVE ENTERTAINMENT LIMITED

1 Wardour Street 1 Wardour Street, London, W1D 6PA, England
StatusDISSOLVED
Company No.08840104
CategoryPrivate Limited Company
Incorporated10 Jan 2014
Age10 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 19 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 25 Nov 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Resolution

Date: 25 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 10 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CSR-STUDIOS LIMITED

51 RAE STREET,DUMFRIES,DG1 1JD

Number:SC445965
Status:ACTIVE
Category:Private Limited Company

FLORENTINE LOGISTICS LIMITED

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

SB VELIO LTD

8 GLASSEL ROAD,GLASGOW,G34 0HZ

Number:SC626505
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