Safari Kid Chiswick Limited

DataGardener
dissolved
Unknown

Safari Kid Chiswick Limited

08804472Private Limited With Share Capital

Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, WR90QH
Incorporated

06/12/2013

Company Age

12 years

Directors

1

Employees

SIC Code

85100

Risk

not scored

Company Overview

Registration, classification & business activity

Safari Kid Chiswick Limited (08804472) is a private limited with share capital incorporated on 06/12/2013 (12 years old) and registered in droitwich, WR90QH. The company operates under SIC code 85100 - pre-primary education.

Private Limited With Share Capital
SIC: 85100
Unknown
Incorporated 06/12/2013
WR90QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

46
Gazette Dissolved Voluntary
Category:Gazette
Date:06-10-2020
Gazette Notice Voluntary
Category:Gazette
Date:21-04-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:14-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2018
Resolution
Category:Resolution
Date:24-08-2018
Change Of Name Notice
Category:Change Of Name
Date:24-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2015
Capital Allotment Shares
Category:Capital
Date:30-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-04-2014
Incorporation Company
Category:Incorporation
Date:06-12-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2020
Filing Date26/06/2019
Latest Accounts30/06/2018

Trading Addresses

Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, WR90QHRegistered

Contact

Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, WR90QH