KIND WORLD LIMITED

9a Burroughs Gardens, London, NW4 4AU, England
StatusDISSOLVED
Company No.09360958
CategoryPrivate Limited Company
Incorporated18 Dec 2014
Age9 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution09 Apr 2024
Years2 months, 8 days

SUMMARY

KIND WORLD LIMITED is an dissolved private limited company with number 09360958. It was incorporated 9 years, 5 months, 30 days ago, on 18 December 2014 and it was dissolved 2 months, 8 days ago, on 09 April 2024. The company address is 9a Burroughs Gardens, London, NW4 4AU, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Address

Type: AD01

New address: 9a Burroughs Gardens London NW4 4AU

Old address: 9a 9a Burroughs Gardens London NW4 4AU United Kingdom

Change date: 2023-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: AD01

Old address: 8 Abbey Mill End St. Albans AL3 4HN England

Change date: 2023-12-05

New address: 9a 9a Burroughs Gardens London NW4 4AU

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

New address: 8 Abbey Mill End St. Albans AL3 4HN

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom

Change date: 2023-02-08

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Imogen Hannah Levy

Change date: 2023-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bethany Ruth Levy

Change date: 2022-05-26

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-26

Psc name: Mrs Christina Levy

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-26

Officer name: Ms Imogen Hannah Levy

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Michael Levy

Change date: 2022-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Old address: Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom

Change date: 2022-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-17

Officer name: Bethany Ruth Levy

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-17

Officer name: Imogen Hannah Levy

Documents

View document PDF

Resolution

Date: 17 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christina Levy

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael Levy

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Incorporation company

Date: 18 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-HIRA TRUST

9 ST. ANDREW'S ROAD,LONDON,E13 8QD

Number:07099409
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHARGILL PROPERTIES (HOLDING) LIMITED

C/O ANVIL HIRE LIMITED WALTON ROAD,BURTON ON TRENT,DE15 9UA

Number:11331513
Status:ACTIVE
Category:Private Limited Company

D.A.S.S. B&M LIMITED

227 STRONE ROAD,LONDON,E12 6TR

Number:08368876
Status:ACTIVE
Category:Private Limited Company

KAYAKS & PADDLES (PLYMOUTH) LIMITED

ABACUS HOUSE,PLYMOUTH,PL4 8JY

Number:03293845
Status:ACTIVE
Category:Private Limited Company

KGC (2012) LIMITED

1 MARDEN MANOR 1 THE CRESCENT,WOLDINGHAM,CR3 7DB

Number:07978110
Status:ACTIVE
Category:Private Limited Company

LOC ASSOCIATES (EUROPE) LTD

35 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:10016891
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