KIDS ALLOWED HOLDINGS LIMITED

Baird House Baird House, Milton Keynes, MK5 8FR, Buckinghamshire
StatusDISSOLVED
Company No.07124680
CategoryPrivate Limited Company
Incorporated13 Jan 2010
Age14 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution26 Oct 2023
Years7 months, 6 days

SUMMARY

KIDS ALLOWED HOLDINGS LIMITED is an dissolved private limited company with number 07124680. It was incorporated 14 years, 4 months, 19 days ago, on 13 January 2010 and it was dissolved 7 months, 6 days ago, on 26 October 2023. The company address is Baird House Baird House, Milton Keynes, MK5 8FR, Buckinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 26 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2023

Action Date: 06 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-06

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-06

Old address: Regency House 45-53 Chorley New Road Bolton BL1 4QR

New address: Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2022

Action Date: 06 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: AD01

Old address: The Copper Room Deva Centre Trinity Way Manchester M3 7BG

New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR

Change date: 2021-02-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jan 2021

Action Date: 06 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-06

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-21

Old address: Joshua House Christie Way Christie Fields Office Park Manchester M21 7QY

New address: The Copper Room Deva Centre Trinity Way Manchester M3 7BG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Jan 2020

Action Date: 07 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-07

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 10 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Harnetty

Appointment date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mr Alistair Currie

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2019

Action Date: 17 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jennifer Ann Johnson

Change date: 2018-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-07

Psc name: Oliver Andous Johnson

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2018

Action Date: 07 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-07

Capital : 445.08 GBP

Documents

View document PDF

Resolution

Date: 24 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 13 Nov 2018

Action Date: 22 Oct 2018

Category: Capital

Type: SH06

Capital : 444.08 GBP

Date: 2018-10-22

Documents

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 13 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 12 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Mary Bennett

Termination date: 2018-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Preston

Cessation date: 2018-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2018

Action Date: 22 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071246800007

Charge creation date: 2018-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-25

Officer name: Kate Elizabeth Whistance

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Dawn Rochelle Wright

Appointment date: 2018-05-25

Documents

View document PDF

Accounts with accounts type group

Date: 15 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-21

Charge number: 071246800006

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maureen Mary Bennett

Change date: 2017-02-28

Documents

View document PDF

Accounts with accounts type group

Date: 17 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 04 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2015

Action Date: 06 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071246800005

Charge creation date: 2015-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Haynes

Appointment date: 2015-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-25

Officer name: Anthony Preston

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type group

Date: 01 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kate Elizabeth Whistance

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Mary Bennett

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Bennett

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Elizabeth Whistance

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2013

Action Date: 28 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-28

Officer name: Jennifer Ann Johnson

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2012

Action Date: 09 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-09

Capital : 950 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Termination director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Sweeney

Documents

View document PDF

Accounts with accounts type group

Date: 08 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 16 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Preston

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Mar 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-09-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Mar 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2010

Action Date: 03 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-03

Capital : 950.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 16 Mar 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Mar 2010

Action Date: 03 Mar 2010

Category: Capital

Type: SH02

Date: 2010-03-03

Documents

View document PDF

Notice restriction on company articles

Date: 16 Mar 2010

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2010

Action Date: 03 Mar 2010

Category: Capital

Type: SH01

Capital : 950.00 GBP

Date: 2010-03-03

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Sweeney

Documents

View document PDF

Resolution

Date: 16 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 06 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 06 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Incorporation company

Date: 13 Jan 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACUPUNCTURE SUCCESS LIMITED

18 MATLOCK ROAD,CATERHAM,CR3 5HP

Number:08827103
Status:ACTIVE
Category:Private Limited Company
Number:11195968
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONARD HOLDINGS LIMITED

MIDDLESEX HOUSE,HARROW,HA1 1BQ

Number:11002251
Status:ACTIVE
Category:Private Limited Company

CULLEN AND CULLEN CREATIVE LTD

326 HARBORNE WEST HIGH STREET,BIRMINGHAM,B19 9PU

Number:11229820
Status:ACTIVE
Category:Private Limited Company

GOLD GRAIN CONSTRUCTION LTD

21 WILLOW VIEW,LONDON,SW19 2UR

Number:11784494
Status:ACTIVE
Category:Private Limited Company

MAPSIEUK LIMITED

2 REEDS WAY,WAKEFIELD,WF1 2FS

Number:11957020
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source