KIDS PRIZE AWARD COMPETITION LIMITED

32 Great Cambridge Road, London, N18 1EA, England
StatusACTIVE
Company No.09458806
Category
Incorporated25 Feb 2015
Age9 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

KIDS PRIZE AWARD COMPETITION LIMITED is an active with number 09458806. It was incorporated 9 years, 3 months, 2 days ago, on 25 February 2015. The company address is 32 Great Cambridge Road, London, N18 1EA, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osinachi Peace Ihemeremadu

Termination date: 2021-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anya

Appointment date: 2021-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salomey Otuoma Onuegbu

Termination date: 2021-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-17

New address: 32 Great Cambridge Road London N18 1EA

Old address: 81 Bowes Rd Bowes Road London N13 4RU England

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-07

Officer name: Princess Shalom Obinna

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Osinachi Peace Ihemeremadu

Appointment date: 2017-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-13

Officer name: Obison Chibuike Moore

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Address

Type: AD01

New address: 81 Bowes Rd Bowes Road London N13 4RU

Change date: 2017-01-23

Old address: 85 Culpepper Close London N18 2DE United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Salomey Otuoma Onuegbu

Change date: 2016-03-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2016

Action Date: 10 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-10

Officer name: Nena Jane Ubani

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ada Saheed

Termination date: 2016-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-16

Officer name: Princess Shalom Obinna

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-23

Officer name: Miss Princess Shalom Obinna

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-24

Officer name: Mr Obison Chibuike Moore

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Salomey Otuoma Onuegbu

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Ada Saheed

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-01

Officer name: Miss Nena Jane Ubani

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peace Osinachi Ihemeremadu

Termination date: 2015-02-25

Documents

View document PDF

Incorporation company

Date: 25 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGARTSPACE LTD

11 BROMLEY ROAD,MANNINGTREE,CO11 2JE

Number:05266866
Status:ACTIVE
Category:Private Limited Company

MAC COMMUNICATIONS LTD

93 THE HOLLOW,BATH,BA2 1NE

Number:10740141
Status:ACTIVE
Category:Private Limited Company

OAKLAND JOINERY & INTERIORS LIMITED

24 LONGNOR PLACE,STOKE-ON-TRENT,ST2 9NA

Number:09835089
Status:ACTIVE
Category:Private Limited Company

REQUOTE LTD

8 SPUR ROAD, COSHAM,HAMPSHIRE,PO6 3EB

Number:05023332
Status:ACTIVE
Category:Private Limited Company

ROHAN TELEPHONE ENGINEERING LTD

42 SHELLEY COURT,LONDON,E10 5BU

Number:11422349
Status:ACTIVE
Category:Private Limited Company

TIPBRIGHT ASSETS LP

16/5 WEST PILTON RISE,EDINBURGH,EH4 4UQ

Number:SL010590
Status:ACTIVE
Category:Limited Partnership

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