K.I.D.Z TRUST LIMITED

04938827
30 SHEPHERDS WALK LONDON NW2 7BS

Documents

Documents
Date Category Description Pages
16 Feb 2016 gazette Gazette Dissolved Compulsory 1 Buy now
03 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
06 Nov 2014 annual-return Annual Return 2 Buy now
30 Jul 2014 accounts Annual Accounts 4 Buy now
17 Dec 2013 annual-return Annual Return 2 Buy now
31 Jul 2013 accounts Annual Accounts 4 Buy now
09 Nov 2012 annual-return Annual Return 2 Buy now
19 Jan 2012 accounts Annual Accounts 5 Buy now
07 Dec 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2011 annual-return Annual Return 2 Buy now
01 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
09 Dec 2010 annual-return Annual Return 2 Buy now
07 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Sep 2010 accounts Annual Accounts 4 Buy now
27 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
27 May 2010 officers Change of particulars for director (Ms Sheila Okonji) 2 Buy now
15 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2009 annual-return Annual Return 2 Buy now
09 Dec 2009 officers Change of particulars for director (Ms Sheila Okonji) 2 Buy now
08 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2009 officers Appointment terminated secretary abc secretaries LIMITED 1 Buy now
05 Feb 2009 annual-return Annual return made up to 21/10/08 2 Buy now
05 Feb 2009 officers Director's change of particulars / sheila okonji / 01/01/2008 1 Buy now
06 Apr 2008 officers Director's change of particulars / sheila okonji / 01/04/2008 1 Buy now
07 Jan 2008 annual-return Annual return made up to 21/10/07 2 Buy now
22 Oct 2007 annual-return Annual return made up to 21/10/06 2 Buy now
15 May 2007 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2006 accounts Annual Accounts 1 Buy now
24 May 2006 annual-return Annual return made up to 21/10/05 2 Buy now
24 May 2006 officers Director's particulars changed 1 Buy now
04 Apr 2006 gazette Gazette Notice Compulsary 1 Buy now
03 Dec 2004 annual-return Annual return made up to 21/10/04 3 Buy now
29 Sep 2004 officers Director's particulars changed 1 Buy now
10 Feb 2004 officers Director resigned 1 Buy now
21 Nov 2003 address Registered office changed on 21/11/03 from: first floor alpine house unit 2 honeypot lane london NW9 9RX 1 Buy now
21 Nov 2003 officers New secretary appointed 2 Buy now
21 Nov 2003 officers New director appointed 2 Buy now
11 Nov 2003 officers Secretary resigned 1 Buy now
21 Oct 2003 incorporation Incorporation Company 18 Buy now