Advanced company searchLink opens in new window

KIDLEX HOLDINGS LIMITED

Company number 03730994

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2023 DS01 Application to strike the company off the register
22 Jun 2023 CH01 Director's details changed
21 Jun 2023 AD01 Registered office address changed from 83 High Street West Wickham BR4 0LS England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 21 June 2023
15 May 2023 AA Total exemption full accounts made up to 30 November 2022
27 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
21 Dec 2022 PSC07 Cessation of Paul Mendoza as a person with significant control on 2 December 2022
21 Dec 2022 PSC02 Notification of Kidlex Management Services Limited as a person with significant control on 2 December 2022
21 Dec 2022 TM01 Termination of appointment of Paul Mendoza as a director on 2 December 2022
21 Dec 2022 AP01 Appointment of Teresa Kay Jones as a director on 2 December 2022
04 May 2022 AA Total exemption full accounts made up to 30 November 2021
14 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
12 May 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
08 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
12 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
11 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
19 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
13 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
07 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
23 Mar 2017 AA Total exemption full accounts made up to 30 November 2016
17 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
31 Oct 2016 AD01 Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016
23 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 110,530