-
KIDDI CARU HOUNSLOW LTD - Tuscany House, White Hart Lane, Basingstoke, Hampshire, United Kingdom
Company Information
- Company registration number
- 08157151
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Tuscany House
- White Hart Lane
- Basingstoke
- Hampshire
- RG21 4AF
- United Kingdom Tuscany House, White Hart Lane, Basingstoke, Hampshire, RG21 4AF, United Kingdom UK
Management
- Managing Directors
- LAWSON, Colin James
- HOPPER, Lydia Joy
- Company secretaries
- PRISM COSEC LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-26
- Dissolved on
- 2023-01-24
- SIC/NACE
- 85100
Ownership
- Beneficial Owners
- -
- -
- Grandir Uk Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BUBBLES AND CUDDLES LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-07-31
- Last Date: 2020-07-17
-
KIDDI CARU HOUNSLOW LTD Company Description
- KIDDI CARU HOUNSLOW LTD is a ltd registered in United Kingdom with the Company reg no 08157151. Its current trading status is "closed". It was registered 2012-07-26. It was previously called BUBBLES AND CUDDLES LIMITED. It has declared SIC or NACE codes as "85100". It has 2 directors and 1 secretary.It can be contacted at Tuscany House .
Get KIDDI CARU HOUNSLOW LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kiddi Caru Hounslow Ltd - Tuscany House, White Hart Lane, Basingstoke, Hampshire, United Kingdom
Did you know? kompany provides original and official company documents for KIDDI CARU HOUNSLOW LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-corporate-secretary-company-with-change-date (2021-05-28) - CH04
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-06-09) - CH01
-
change-person-director-company-with-change-date (2020-06-17) - CH01
-
accounts-with-accounts-type-full (2020-12-24) - AA
-
confirmation-statement-with-no-updates (2020-07-17) - CS01
-
appoint-corporate-secretary-company-with-name-date (2020-10-06) - AP04
-
appoint-person-director-company-with-name-date (2020-08-18) - AP01
-
termination-director-company-with-name-termination-date (2020-08-18) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-09) - AA
-
cessation-of-a-person-with-significant-control (2019-05-07) - PSC07
-
termination-director-company-with-name-termination-date (2019-05-07) - TM01
-
appoint-person-director-company-with-name-date (2019-05-07) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-10) - AD01
-
change-account-reference-date-company-current-extended (2019-05-23) - AA01
-
confirmation-statement-with-updates (2019-08-02) - CS01
-
change-of-name-notice (2019-10-11) - CONNOT
-
resolution (2019-10-11) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2019-05-07) - PSC02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-02-08) - AA
-
confirmation-statement-with-no-updates (2018-07-26) - CS01
-
confirmation-statement-with-no-updates (2018-03-07) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-07) - PSC09
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-31) - CS01
-
notification-of-a-person-with-significant-control (2017-08-17) - PSC01
-
notification-of-a-person-with-significant-control (2017-08-31) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-02-07) - AA
-
change-to-a-person-with-significant-control (2017-08-31) - PSC04
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-06) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-03) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-11) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-19) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-16) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-12-01) - AA
-
capital-allotment-shares (2015-08-17) - SH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-19) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-04-28) - AD01
-
accounts-with-accounts-type-total-exemption-full (2014-03-18) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-08-08) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-29) - AR01
-
change-person-director-company-with-change-date (2013-07-29) - CH01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-09-25) - AD01
-
incorporation-company (2012-07-26) - NEWINC