KIDS KABIN DIRECT LIMITED

04552496
KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB NR3 1RB

Documents

Documents
Date Category Description Pages
29 Jul 2014 gazette Gazette Dissolved Compulsary 1 Buy now
15 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
28 Sep 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
30 Oct 2012 annual-return Annual Return 3 Buy now
28 Sep 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
04 Oct 2011 annual-return Annual Return 3 Buy now
04 Oct 2011 accounts Annual Accounts 3 Buy now
06 Jun 2011 officers Termination of appointment of director (Christina Lane) 2 Buy now
03 Nov 2010 annual-return Annual Return 3 Buy now
13 Oct 2010 officers Change of particulars for director (Christina Lane) 3 Buy now
13 Oct 2010 officers Change of particulars for secretary (Simon Patrick Lane) 3 Buy now
01 Jul 2010 accounts Annual Accounts 5 Buy now
27 Jan 2010 officers Appointment of director (Simon Lane) 3 Buy now
03 Dec 2009 accounts Annual Accounts 10 Buy now
01 Dec 2009 annual-return Annual Return 4 Buy now
25 Aug 2009 address Registered office changed on 25/08/2009 from the stables, the green woodbastwick norwich norfolk NR13 6HH 1 Buy now
16 Dec 2008 annual-return Return made up to 03/10/08; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 6 Buy now
23 Nov 2007 annual-return Return made up to 03/10/07; full list of members 2 Buy now
15 Oct 2007 accounts Annual Accounts 5 Buy now
27 Oct 2006 annual-return Return made up to 03/10/06; full list of members 2 Buy now
29 Sep 2006 accounts Annual Accounts 7 Buy now
04 Oct 2005 annual-return Return made up to 03/10/05; full list of members 2 Buy now
04 Oct 2005 address Registered office changed on 04/10/05 from: 42 hellesdon park road industrial estate drayton high road norwich norfolk NR6 5DR 1 Buy now
25 Aug 2005 officers Director's particulars changed 1 Buy now
25 Aug 2005 accounts Annual Accounts 5 Buy now
22 Aug 2005 officers New secretary appointed 2 Buy now
22 Aug 2005 officers Secretary resigned 1 Buy now
22 Aug 2005 officers Director resigned 1 Buy now
06 Oct 2004 annual-return Return made up to 03/10/04; full list of members 7 Buy now
06 Oct 2004 officers Director's particulars changed 1 Buy now
06 Oct 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 May 2004 accounts Annual Accounts 1 Buy now
24 Dec 2003 annual-return Return made up to 03/10/03; full list of members 7 Buy now
22 Oct 2003 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
22 Oct 2003 address Registered office changed on 22/10/03 from: herschel house 58 herschel street slough berkshire SL1 1PG 1 Buy now
04 Dec 2002 officers Secretary resigned 1 Buy now
04 Dec 2002 officers Director resigned 1 Buy now
04 Dec 2002 officers New director appointed 2 Buy now
04 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
03 Oct 2002 incorporation Incorporation Company 15 Buy now