KINDER BOUTIQUE LTD

Leyland House Doncaster Road Leyland House Doncaster Road, Doncaster, DN5 7SY, England
StatusDISSOLVED
Company No.09648290
CategoryPrivate Limited Company
Incorporated19 Jun 2015
Age8 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 1 day

SUMMARY

KINDER BOUTIQUE LTD is an dissolved private limited company with number 09648290. It was incorporated 8 years, 11 months, 26 days ago, on 19 June 2015 and it was dissolved 2 years, 1 day ago, on 14 June 2022. The company address is Leyland House Doncaster Road Leyland House Doncaster Road, Doncaster, DN5 7SY, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: AD01

New address: Leyland House Doncaster Road High Melton Doncaster DN5 7SY

Old address: 3 Wadsley Lane Sheffield S6 4EA England

Change date: 2019-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Dec 2017

Action Date: 26 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2017

Action Date: 19 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Jill Hogg

Notification date: 2016-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2015

Action Date: 15 Aug 2015

Category: Address

Type: AD01

New address: 3 Wadsley Lane Sheffield S6 4EA

Change date: 2015-08-15

Old address: C/O Kinder Boutique Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA England

Documents

View document PDF

Incorporation company

Date: 19 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP008653
Status:ACTIVE
Category:Limited Partnership

CARLTON CONSTRUCTION NATIONAL LIMITED

BRYN FRAN DOLWEN ROAD,COLWYN BAY,LL29 8TG

Number:09642441
Status:ACTIVE
Category:Private Limited Company

CARPETWISE (AVON) LIMITED

3 LANDMARK HOUSE,GLASTONBURY,BA6 9FR

Number:03057779
Status:ACTIVE
Category:Private Limited Company

ERIKS BOGDANS LTD

50 BURCHNALL ROAD,LEICESTER,LE3 3TA

Number:10920189
Status:ACTIVE
Category:Private Limited Company

TITAN ATLAS LIMITED

UNIT 32, NORTHAMPTON SCIENCE PARK KINGS PARK ROAD,NORTHAMPTON,NN3 6LG

Number:06127895
Status:ACTIVE
Category:Private Limited Company

TOBISZEWSKA LTD

UNIT 23 KINGSWAY,GATESHEAD,NE11 0HW

Number:08751810
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