SLEEPY KID COMPANY LIMITED(THE)

01944374
1 CENTRAL ST. GILES ST. GILES HIGH STREET LONDON UNITED KINGDOM WC2H 8NU

Documents

Documents
Date Category Description Pages
07 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
20 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
13 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Dec 2022 gazette Gazette Notice Compulsory 1 Buy now
23 Nov 2022 officers Termination of appointment of director (Nicholas William Lowe) 1 Buy now
23 Nov 2022 officers Termination of appointment of director (Oliver Canning) 1 Buy now
20 Oct 2022 capital Statement of capital (Section 108) 5 Buy now
20 Oct 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Oct 2022 insolvency Solvency Statement dated 19/09/22 2 Buy now
20 Oct 2022 resolution Resolution 1 Buy now
05 Oct 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Oct 2022 insolvency Solvency Statement dated 19/09/22 1 Buy now
05 Oct 2022 resolution Resolution 1 Buy now
13 Sep 2022 officers Termination of appointment of director (Chloe Annabel Van Den Berg) 1 Buy now
29 Jun 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Dec 2021 officers Termination of appointment of secretary (Alison Mansfield) 1 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 24 Buy now
01 Sep 2020 accounts Annual Accounts 23 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 officers Change of particulars for director (Jasper Hoekstra) 2 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2019 accounts Annual Accounts 23 Buy now
17 Dec 2018 mortgage Statement of satisfaction of a charge 2 Buy now
17 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 2 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 2 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 accounts Annual Accounts 22 Buy now
12 Jun 2018 officers Termination of appointment of director (Eric Ellenbogen) 1 Buy now
08 Jun 2018 officers Appointment of director (Jasper Hoekstra) 2 Buy now
24 May 2018 officers Termination of appointment of director (Jason Jon Beesley) 1 Buy now
03 Oct 2017 accounts Annual Accounts 21 Buy now
17 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2017 officers Appointment of secretary (Alison Mansfield) 2 Buy now
14 Feb 2017 officers Change of particulars for director (Mr Nicholas William Lowe) 2 Buy now
14 Feb 2017 officers Change of particulars for director (Mr Eric Ellenbogen) 2 Buy now
13 Feb 2017 officers Change of particulars for director (Chloe Annabel Van Den Berg) 2 Buy now
13 Oct 2016 accounts Annual Accounts 18 Buy now
15 Sep 2016 officers Appointment of director (Jason Jon Beesley) 2 Buy now
14 Sep 2016 officers Appointment of director (Oliver Canning) 2 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jan 2016 incorporation Memorandum Articles 25 Buy now
05 Jan 2016 resolution Resolution 27 Buy now
08 Oct 2015 accounts Annual Accounts 15 Buy now
13 Aug 2015 annual-return Annual Return 5 Buy now
18 Sep 2014 annual-return Annual Return 5 Buy now
29 Aug 2014 accounts Annual Accounts 15 Buy now
21 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2013 accounts Annual Accounts 15 Buy now
21 Aug 2013 annual-return Annual Return 5 Buy now
12 Aug 2013 officers Termination of appointment of director (Jeffrey Farnath) 1 Buy now
06 Jan 2013 accounts Annual Accounts 15 Buy now
18 Dec 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Sep 2012 annual-return Annual Return 6 Buy now
08 Jun 2012 officers Appointment of director (Chloe Annabel Van Den Berg) 2 Buy now
08 Jun 2012 officers Termination of appointment of secretary (Paul Ashworth) 1 Buy now
08 Jun 2012 officers Termination of appointment of director (Paul Ashworth) 1 Buy now
16 Nov 2011 accounts Annual Accounts 16 Buy now
04 Oct 2011 annual-return Annual Return 7 Buy now
30 Nov 2010 accounts Annual Accounts 16 Buy now
12 Nov 2010 officers Termination of appointment of director (John Engelman) 1 Buy now
12 Nov 2010 officers Appointment of director (Mr Jeffrey Dodd Farnath) 2 Buy now
16 Sep 2010 annual-return Annual Return 8 Buy now
02 Sep 2010 miscellaneous Miscellaneous 2 Buy now
11 Aug 2010 auditors Auditors Resignation Company 2 Buy now
30 Jun 2010 accounts Annual Accounts 18 Buy now
27 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
22 Oct 2009 annual-return Annual Return 6 Buy now
19 Oct 2009 officers Appointment of director (Nicholas William Lowe) 2 Buy now
19 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Oct 2009 officers Termination of appointment of director (Edward Knighton) 1 Buy now
20 May 2009 officers Director appointed eric ellenbogen 2 Buy now
20 May 2009 officers Director appointed john engelman 2 Buy now
15 Apr 2009 resolution Resolution 3 Buy now
09 Apr 2009 capital Ad 30/03/09\gbp si 18186781@1=18186781\gbp ic 90000/18276781\ 2 Buy now
09 Apr 2009 capital Nc inc already adjusted 30/03/09 2 Buy now
09 Apr 2009 resolution Resolution 1 Buy now
08 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 10 12 Buy now
23 Jan 2009 officers Secretary appointed paul richard ashworth 1 Buy now
23 Jan 2009 officers Appointment terminated secretary irvin fishman 1 Buy now
23 Jan 2009 officers Appointment terminated director nicholas phillips 1 Buy now
07 Jan 2009 officers Director appointed edward myles knighton 3 Buy now
10 Dec 2008 officers Appointment terminated director irvin fishman 1 Buy now
05 Sep 2008 accounts Accounting reference date extended from 31/12/2008 to 28/02/2009 1 Buy now
01 Sep 2008 accounts Annual Accounts 14 Buy now
22 Aug 2008 officers Director appointed paul richard ashworth 1 Buy now
22 Aug 2008 officers Appointment terminated director elizabeth gaines 1 Buy now
24 Jul 2008 annual-return Return made up to 18/07/08; full list of members 4 Buy now
14 May 2008 officers Director appointed mr nicholas james turner phillips 3 Buy now
13 May 2008 officers Appointment terminated director michael heap 1 Buy now
30 Oct 2007 accounts Annual Accounts 14 Buy now
30 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
14 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Jul 2007 annual-return Return made up to 18/07/07; full list of members 2 Buy now