KINDI EDUCATION LTD

Langley House Langley House, London, N2 8EY
StatusLIQUIDATION
Company No.11926870
CategoryPrivate Limited Company
Incorporated04 Apr 2019
Age5 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

KINDI EDUCATION LTD is an liquidation private limited company with number 11926870. It was incorporated 5 years, 2 months, 12 days ago, on 04 April 2019. The company address is Langley House Langley House, London, N2 8EY.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 28 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 28 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2024

Action Date: 28 May 2024

Category: Address

Type: AD01

New address: Langley House Park Road London N2 8EY

Old address: Spaces Angel Islington, 70 White Lion Street, London N1 9PP United Kingdom

Change date: 2024-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 26 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Sebastian Medina

Change date: 2021-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Old address: Landmark, 3 Brindley Place, Birmingham, West Midlands B1 2JB England

New address: Spaces Angel Islington, 70 White Lion Street, London N1 9PP

Change date: 2021-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr James Sebastian Medina

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-10

New address: Landmark, 3 Brindley Place, Birmingham, West Midlands B1 2JB

Old address: Mr J Medina Orega Offices, Colmore Building 20 Colmore Circus Birmingham West Midlands B4 6AT United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jul 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

New address: Mr J Medina Orega Offices, Colmore Building 20 Colmore Circus Birmingham West Midlands B4 6AT

Change date: 2019-04-16

Old address: Colmore Building 20 Colmore Circus Birmingham West Midlands B4 6AT United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Sebastian Medina

Change date: 2019-04-16

Documents

View document PDF

Incorporation company

Date: 04 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBERLEY ACE LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09217560
Status:ACTIVE
Category:Private Limited Company

BESPOKE LEGAL SERVICES LTD

PANTILES CHAMBERS,TUNBRIDGE WELLS,TN1 1XP

Number:09598287
Status:ACTIVE
Category:Private Limited Company

G6 MEDIA LIMITED

1 WRIGHT STREET,MANCHESTER,M16 9EW

Number:11265703
Status:ACTIVE
Category:Private Limited Company

MARTIN ENERGY LIMITED

15 DEVON CRESCENT,REDHILL,RH1 6BB

Number:09263255
Status:ACTIVE
Category:Private Limited Company

PARLANE INTERNATIONAL LIMITED

UNIT J,BOURTON ON THE WATER,GL54 2LZ

Number:00865472
Status:ACTIVE
Category:Private Limited Company

TECHSIS SOLUTIONS LTD

121 GAMMONS LANE,WATFORD,WD24 5JD

Number:09892416
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