-
KIDS ALLOWED GROUP LIMITED - Baird House, Seebeck Place, Milton Keynes, Buckinghamshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06670024
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Baird House
- Seebeck Place
- Milton Keynes
- Buckinghamshire
- MK5 8FR Baird House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR UK
Management
- Geschäftsführung
- JOHNSON, Jennifer Ann
- WHISTANCE, Kate Elizabeth
- Prokuristen
- WRIGHT, Dawn Rochelle
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.08.2008
- Gelöscht am:
- 2024-04-24
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Oliver Andous Johnson
- Mrs Jennifer Ann Johnson
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- HALLCO 1635 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-06-30
- Letzte Einreichung: 2019-09-30
- Jahresmeldung
- Fälligkeit: 2020-09-22
- Letzte Einreichung: 2019-08-11
-
KIDS ALLOWED GROUP LIMITED Firmenbeschreibung
- KIDS ALLOWED GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06670024. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 11.08.2008 registriert. KIDS ALLOWED GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HALLCO 1635 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt.Die Firma kann schriftlich über Baird House erreicht werden.
Jetzt sichern KIDS ALLOWED GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Kids Allowed Group Limited - Baird House, Seebeck Place, Milton Keynes, Buckinghamshire, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu KIDS ALLOWED GROUP LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
liquidation-voluntary-members-return-of-final-meeting (2024-01-24) - LIQ13
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-06) - AD01
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-02-06) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-14) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2023-08-21) - 600
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-03-22) - LIQ03
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-04) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-26) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-01-16) - 600
-
resolution (2020-01-16) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-16) - AD01
-
liquidation-voluntary-declaration-of-solvency (2020-01-29) - LIQ01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-30) - AA
-
confirmation-statement-with-updates (2019-09-13) - CS01
-
accounts-with-accounts-type-small (2019-05-08) - AA
-
notification-of-a-person-with-significant-control (2019-02-27) - PSC01
-
cessation-of-a-person-with-significant-control (2019-02-27) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-05-15) - AA
-
termination-secretary-company-with-name-termination-date (2018-06-04) - TM02
-
confirmation-statement-with-no-updates (2018-09-11) - CS01
-
resolution (2018-09-27) - RESOLUTIONS
-
legacy (2018-09-27) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2018-09-27) - SH19
-
appoint-person-secretary-company-with-name-date (2018-05-25) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-29) - MR01
-
resolution (2018-11-02) - RESOLUTIONS
-
resolution (2018-11-15) - RESOLUTIONS
-
legacy (2018-09-27) - SH20
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-02-28) - CH01
-
mortgage-satisfy-charge-full (2017-04-28) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-22) - MR01
-
accounts-with-accounts-type-small (2017-02-17) - AA
-
confirmation-statement-with-no-updates (2017-10-20) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-07) - CS01
-
mortgage-satisfy-charge-full (2016-02-15) - MR04
-
accounts-with-accounts-type-small (2016-02-04) - AA
-
mortgage-satisfy-charge-full (2016-01-07) - MR04
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-06-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-25) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-17) - AR01
-
termination-director-company-with-name-termination-date (2015-06-25) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-04-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-22) - AR01
-
appoint-person-secretary-company-with-name (2014-02-25) - AP03
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-12-10) - TM01
-
mortgage-satisfy-charge-full (2013-11-21) - MR04
-
appoint-person-director-company-with-name (2013-01-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-11) - AR01
-
accounts-with-accounts-type-small (2013-02-15) - AA
-
appoint-person-director-company-with-name (2013-09-11) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-20) - AR01
-
accounts-with-accounts-type-small (2012-03-20) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-28) - AR01
keyboard_arrow_right 2010
-
legacy (2010-03-13) - MG01
-
change-account-reference-date-company-previous-extended (2010-01-02) - AA01
-
resolution (2010-03-16) - RESOLUTIONS
-
termination-director-company-with-name (2010-03-16) - TM01
-
capital-variation-of-rights-attached-to-shares (2010-03-16) - SH10
-
appoint-person-director-company-with-name (2010-03-16) - AP01
-
capital-name-of-class-of-shares (2010-03-16) - SH08
-
accounts-with-accounts-type-small (2010-07-02) - AA
-
termination-director-company-with-name (2010-10-15) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-15) - AR01
-
accounts-with-accounts-type-small (2010-12-08) - AA
-
termination-director-company-with-name (2010-03-23) - TM01
keyboard_arrow_right 2009
-
legacy (2009-11-26) - MG01
-
legacy (2009-09-01) - 363a
-
legacy (2009-08-19) - 88(2)
-
legacy (2009-08-19) - 123
-
legacy (2009-04-02) - 395
keyboard_arrow_right 2008
-
legacy (2008-11-26) - 288a
-
incorporation-company (2008-08-11) - NEWINC
-
legacy (2008-10-08) - 288a
-
certificate-change-of-name-company (2008-11-22) - CERTNM
-
legacy (2008-11-26) - 287
-
legacy (2008-12-09) - 395
-
legacy (2008-10-24) - 288b
-
resolution (2008-12-15) - RESOLUTIONS
-
legacy (2008-12-16) - 288a
-
legacy (2008-12-18) - 288a
-
legacy (2008-10-27) - 288a