Kids Allowed Group Limited

DataGardener
kids allowed group limited
dissolved
Unknown

Kids Allowed Group Limited

06670024Private Limited With Share Capital

Baird House Seebeck Place, Milton Keynes, Buckinghamshire, MK58FR
Incorporated

11/08/2008

Company Age

17 years

Directors

3

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Kids Allowed Group Limited (06670024) is a private limited with share capital incorporated on 11/08/2008 (17 years old) and registered in buckinghamshire, MK58FR. The company operates under SIC code 70100 and is classified as Unknown.

Kids allowed group limited is a company based out of joshua house christie way christie fields office park, manchester, united kingdom.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 11/08/2008
MK58FR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

88
Gazette Dissolved Liquidation
Category:Gazette
Date:24-04-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:24-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-03-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:29-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-01-2020
Resolution
Category:Resolution
Date:16-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:08-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2019
Resolution
Category:Resolution
Date:15-11-2018
Resolution
Category:Resolution
Date:02-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2018
Legacy
Category:Capital
Date:27-09-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-09-2018
Legacy
Category:Insolvency
Date:27-09-2018
Resolution
Category:Resolution
Date:27-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:15-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2017
Accounts With Accounts Type Small
Category:Accounts
Date:17-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2015
Accounts With Accounts Type Small
Category:Accounts
Date:05-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2014
Accounts With Accounts Type Small
Category:Accounts
Date:16-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:25-02-2014
Termination Director Company With Name
Category:Officers
Date:10-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2013
Accounts With Accounts Type Small
Category:Accounts
Date:15-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:20-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2011
Accounts With Accounts Type Small
Category:Accounts
Date:08-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2010
Termination Director Company With Name
Category:Officers
Date:15-10-2010
Accounts With Accounts Type Small
Category:Accounts
Date:02-07-2010
Termination Director Company With Name
Category:Officers
Date:23-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-03-2010
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-03-2010
Capital Name Of Class Of Shares
Category:Capital
Date:16-03-2010
Termination Director Company With Name
Category:Officers
Date:16-03-2010
Termination Director Company With Name
Category:Officers
Date:16-03-2010
Resolution
Category:Resolution
Date:16-03-2010
Legacy
Category:Mortgage
Date:13-03-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-01-2010
Legacy
Category:Mortgage
Date:26-11-2009
Legacy
Category:Annual Return
Date:01-09-2009
Legacy
Category:Capital
Date:19-08-2009
Legacy
Category:Capital
Date:19-08-2009
Legacy
Category:Mortgage
Date:02-04-2009
Legacy
Category:Officers
Date:18-12-2008
Legacy
Category:Officers
Date:16-12-2008
Resolution
Category:Resolution
Date:15-12-2008
Resolution
Category:Resolution
Date:15-12-2008
Legacy
Category:Mortgage
Date:09-12-2008
Legacy
Category:Mortgage
Date:09-12-2008
Legacy
Category:Officers
Date:26-11-2008
Legacy
Category:Address
Date:26-11-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:22-11-2008
Legacy
Category:Officers
Date:27-10-2008
Legacy
Category:Officers
Date:24-10-2008
Legacy
Category:Officers
Date:24-10-2008
Legacy
Category:Officers
Date:08-10-2008
Incorporation Company
Category:Incorporation
Date:11-08-2008

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/06/2021
Filing Date21/12/2019
Latest Accounts30/09/2019

Trading Addresses

Joshua House, Christie Way, Chri, Manchester, M217QY
Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK58FRRegistered

Contact

01612389780
www.kidsallowed.com
Baird House Seebeck Place, Milton Keynes, Buckinghamshire, MK58FR