Download leads from Nexok and grow your business. Find out more

KIDS World (London) Ltd

Documents

Total Documents41
Total Pages108

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off
17 January 2012Final Gazette dissolved via compulsory strike-off
4 October 2011First Gazette notice for compulsory strike-off
4 October 2011First Gazette notice for compulsory strike-off
27 July 2010Register inspection address has been changed
27 July 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 2
27 July 2010Register inspection address has been changed
27 July 2010Director's details changed for Parita Vadher on 1 October 2009
27 July 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 2
27 July 2010Director's details changed for Parita Vadher on 1 October 2009
27 July 2010Accounts for a dormant company made up to 30 September 2009
27 July 2010Accounts for a dormant company made up to 30 September 2009
27 July 2010Director's details changed for Parita Vadher on 1 October 2009
9 September 2009Return made up to 30/05/09; full list of members
9 September 2009Return made up to 30/05/09; full list of members
29 June 2009Accounting reference date extended from 31/05/2009 to 30/09/2009
29 June 2009Accounting reference date extended from 31/05/2009 to 30/09/2009
2 March 2009Accounts made up to 31 May 2008
2 March 2009Accounts for a dormant company made up to 31 May 2008
3 February 2009Return made up to 30/05/08; full list of members
3 February 2009Return made up to 30/05/08; full list of members
6 January 2009Appointment Terminated Secretary I q secretaries LIMITED
6 January 2009Appointment terminated secretary I q secretaries LIMITED
17 March 2008Director appointed parita vadher
17 March 2008Registered office changed on 17/03/2008 from 86B albert road ilford essex IG1 1HR
17 March 2008Secretary appointed prabhudas vadher
17 March 2008Director appointed parita vadher
17 March 2008Registered office changed on 17/03/2008 from 86B albert road ilford essex IG1 1HR
17 March 2008Secretary appointed prabhudas vadher
14 March 2008Company name changed innovations quality solutions LTD\certificate issued on 18/03/08
14 March 2008Accounts made up to 31 May 2007
14 March 2008Company name changed innovations quality solutions LTD\certificate issued on 18/03/08
14 March 2008Accounts for a dormant company made up to 31 May 2007
29 August 2007Director resigned
29 August 2007Director resigned
20 June 2007Return made up to 30/05/07; full list of members
20 June 2007Return made up to 30/05/07; full list of members
30 June 2006Company name changed inovations quality solutions LTD\certificate issued on 30/06/06
30 June 2006Company name changed inovations quality solutions LTD\certificate issued on 30/06/06
30 May 2006Incorporation
30 May 2006Incorporation
Sign up now to grow your client base. Plans & Pricing