KIDS PRIZE AWARD COMPETITION LIMITED
Status | ACTIVE |
Company No. | 09458806 |
Category | |
Incorporated | 25 Feb 2015 |
Age | 9 years, 3 months, 2 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 11 May 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
11 BROMLEY ROAD,MANNINGTREE,CO11 2JE
Number: | 05266866 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
16/5 WEST PILTON RISE,EDINBURGH,EH4 4UQ
Number: | SL010590 |
Status: | ACTIVE |
Category: | Limited Partnership |