KOKORO - DARE TO DREAM C.I.C.
Status | DISSOLVED |
Company No. | 09042703 |
Category | |
Incorporated | 15 May 2014 |
Age | 10 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 20 days |
SUMMARY
KOKORO - DARE TO DREAM C.I.C. is an dissolved with number 09042703. It was incorporated 10 years, 21 days ago, on 15 May 2014 and it was dissolved 3 years, 2 months, 20 days ago, on 16 March 2021. The company address is 6 Francis Drive 6 Francis Drive, Rugby, CV22 7FS, Warwickshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Dissolution application strike off company
Date: 18 Dec 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-05-31
Documents
Cessation of a person with significant control
Date: 08 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Karen Powell Elizabeth
Documents
Confirmation statement with no updates
Date: 08 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 08 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Lesley Ann Heath
Documents
Notification of a person with significant control
Date: 08 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Elizabeth Powell
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 08 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Powell Elizabeth
Notification date: 2016-04-06
Documents
Accounts amended with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 31 May 2016
Category: Accounts
Type: AAMD
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Certificate change of name company
Date: 03 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kokoro better me better world C.I.C.\certificate issued on 03/02/16
Documents
Termination director company with name termination date
Date: 02 Feb 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-27
Officer name: Frances Ligthow Smith
Documents
Termination director company with name termination date
Date: 02 Feb 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-27
Officer name: Sally Grant
Documents
Annual return company with made up date no member list
Date: 10 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Incorporation community interest company
Date: 15 May 2014
Category: Incorporation
Type: CICINC
Documents
Some Companies
16 BISHOPS ROAD,LINCOLN,LN2 4JZ
Number: | 03441959 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNSLEY TIMBER MERCHANTS (HOLDINGS) LIMITED
COPIA HOUSE GREAT CLIFFE COURT,BARNSLEY,S75 3SP
Number: | 10904185 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER NURSERIES WHITE STUBBS LANE,HERTFORD,SG13 8QA
Number: | 07799098 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CHURCH ROAD,BEDFORD,MK43 9HF
Number: | 03161209 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 HIGH STREET,SHEFFIELD,S36 6BS
Number: | 06537492 |
Status: | ACTIVE |
Category: | Private Limited Company |
A11 2,CARDIFF,CF24 2SA
Number: | 09301018 |
Status: | ACTIVE |
Category: | Private Limited Company |