KIND PRODUCTIONS LTD
Status | DISSOLVED |
Company No. | 08295480 |
Category | Private Limited Company |
Incorporated | 15 Nov 2012 |
Age | 11 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 4 months, 6 days |
SUMMARY
KIND PRODUCTIONS LTD is an dissolved private limited company with number 08295480. It was incorporated 11 years, 6 months, 18 days ago, on 15 November 2012 and it was dissolved 4 years, 4 months, 6 days ago, on 28 January 2020. The company address is 20 Hollow Lane, Hitchin, SG4 9SD, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Nov 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-21
Old address: Greenways Nevells Green Letchworth Garden City SG6 4UA England
New address: 20 Hollow Lane Hitchin SG4 9SD
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Appoint person secretary company with name date
Date: 15 Aug 2017
Action Date: 12 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-08-12
Officer name: Mr John Kwaku Obeng-Frimpong
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-29
Old address: C/O Four Corners 121 Roman Road London E2 0QN England
New address: Greenways Nevells Green Letchworth Garden City SG6 4UA
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Address
Type: AD01
New address: C/O Four Corners 121 Roman Road London E2 0QN
Old address: Greenways Nevells Green Letchworth Garden City Hertfordshire SG6 4UA
Change date: 2016-07-07
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Change sail address company with old address new address
Date: 06 Dec 2015
Category: Address
Type: AD02
New address: Greenways Nevells Green Letchworth Garden City Hertfordshire SG6 4UA
Old address: 84 Breakspears Road Brockley London SE4 1TS England
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2015
Action Date: 06 Dec 2015
Category: Address
Type: AD01
Old address: Greenways Nevells Green Letchworth Garden City Hertfordshire SG6 4UA England
New address: Greenways Nevells Green Letchworth Garden City Hertfordshire SG6 4UA
Change date: 2015-12-06
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2015
Action Date: 06 Dec 2015
Category: Address
Type: AD01
Old address: 84 Breakspears Road Breakspears Road Brockley London SE4 1TS England
Change date: 2015-12-06
New address: Greenways Nevells Green Letchworth Garden City Hertfordshire SG6 4UA
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Address
Type: AD01
New address: 84 Breakspears Road Breakspears Road Brockley London SE4 1TS
Change date: 2015-07-31
Old address: C/O C/O Guy Armitage 707 California Building Deals Gateway London SE13 7SF
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Some Companies
UNIT D FORT WALLINGTON INDUSTRIAL ESTATE,FAREHAM,PO16 8TT
Number: | 06014067 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING MOUNT,HARROGATE,HG2 9PB
Number: | 02312595 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11178866 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 ILFORD ROAD,BELFAST,BT6 9SN
Number: | NI653334 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOOR CAPITAL MANAGEMENT LIMITED
20 NORTH AUDLEY STREET,LONDON,W1K 6LX
Number: | 11780618 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE THIRD FLOOR LANGDON HOUSE LANGDON ROAD,SWANSEA,SA1 8QY
Number: | 09021247 |
Status: | ACTIVE |
Category: | Private Limited Company |