AKTIV KIDS LTD

10 Alnwick Road, London, SE12 9BD, England
StatusDISSOLVED
Company No.09672536
CategoryPrivate Limited Company
Incorporated06 Jul 2015
Age8 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 30 days

SUMMARY

AKTIV KIDS LTD is an dissolved private limited company with number 09672536. It was incorporated 8 years, 11 months, 15 days ago, on 06 July 2015 and it was dissolved 2 years, 2 months, 30 days ago, on 22 March 2022. The company address is 10 Alnwick Road, London, SE12 9BD, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jul 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-15

Officer name: Christiany Dos Reis Alves Flavio

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2021

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Christiany Dos Reis Alves Flavio

Change date: 2020-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2021

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-15

Psc name: Christiany Dos Reis Alves Flavio

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christiany Dos Reis Alves Flavio

Appointment date: 2020-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2021

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-15

Psc name: Marium Cezar De Moura Carnelossi

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marium Cezar De Moura Carnelossi

Termination date: 2020-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-15

Officer name: Arnold Zucker

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2021

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-15

Psc name: Marium Cezar De Moura Carnelossi

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-15

Officer name: Marium Cezar De Moura Carnelossi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-19

Old address: Brulimar House Jubilee Road Middleton Manchester M24 2LX England

New address: 10 Alnwick Road London SE12 9BD

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-15

Psc name: Arnold Zucker

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-15

Psc name: Arnold Zucker

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arnold Zucker

Appointment date: 2020-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

New address: Brulimar House Jubilee Road Middleton Manchester M24 2LX

Change date: 2020-07-07

Old address: Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Feldman

Termination date: 2020-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Incorporation company

Date: 06 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

API HOLIDAY LETS LIMITED

122 FEERING HILL,COLCHESTER,CO5 9PY

Number:07188556
Status:ACTIVE
Category:Private Limited Company

ASCENTOR LIMITED

5 WHEATSTONE COURT,QUEDGELEY,GL2 2AQ

Number:05260780
Status:ACTIVE
Category:Private Limited Company

AUTO UNION HIRE LTD

7 PAYNES PARK,HITCHIN,SG5 1EH

Number:08130491
Status:ACTIVE
Category:Private Limited Company

CLIFF CLOSE MANAGEMENT COMPANY LIMITED

MINSTER PROPERTY MANAGEMENT LIMITED,WIMBORNE,BH21 1JA

Number:00937450
Status:ACTIVE
Category:Private Limited Company

J.A. FLUIDS CONSULTANT SERVICES LIMITED

1A CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC416274
Status:ACTIVE
Category:Private Limited Company

RADO 68 LTD

FLAT 1,IMMINGHAM,DN40 1AB

Number:09043774
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