Having been setup in 1998, Kidiliz Group Uk Ltd has its registered office in Surrey, it's status is listed as "Active". The current directors of the business are listed as Gardin, Pascal Claude, Andichou, Gilles Patrick, Decarne, Jacques Henry, Delalande, Gilles, Estruch Rosines, Jose Antonio, Estublier, Gael Jean-marc, Legoff, Gerard Francois, Lucian, Marc Robert, Molter, Bernard Alexis Marie, Philip, Jean-jacques, Seris, Francois Louis Jean. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARDIN, Pascal Claude | 21 January 2019 | - | 1 |
ANDICHOU, Gilles Patrick | 22 June 1998 | 12 October 1999 | 1 |
DECARNE, Jacques Henry | 12 October 1999 | 19 November 2000 | 1 |
DELALANDE, Gilles | 22 June 1998 | 12 October 1999 | 1 |
ESTRUCH ROSINES, Jose Antonio | 10 October 2012 | 31 July 2016 | 1 |
ESTUBLIER, Gael Jean-Marc | 30 June 2016 | 03 December 2018 | 1 |
LEGOFF, Gerard Francois | 12 October 1999 | 19 November 2000 | 1 |
LUCIAN, Marc Robert | 22 June 1998 | 12 October 1999 | 1 |
MOLTER, Bernard Alexis Marie | 10 October 2012 | 30 June 2016 | 1 |
PHILIP, Jean-Jacques | 10 October 2012 | 30 June 2016 | 1 |
SERIS, Francois Louis Jean | 20 November 2000 | 10 October 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 June 2020 | |
CS01 - N/A | 03 June 2020 | |
TM01 - Termination of appointment of director | 07 April 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 05 June 2019 | |
AUD - Auditor's letter of resignation | 04 February 2019 | |
AP01 - Appointment of director | 30 January 2019 | |
TM01 - Termination of appointment of director | 30 January 2019 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 23 August 2017 | |
CS01 - N/A | 05 June 2017 | |
CERTNM - Change of name certificate | 20 December 2016 | |
CONNOT - N/A | 20 December 2016 | |
AA - Annual Accounts | 29 September 2016 | |
TM01 - Termination of appointment of director | 02 August 2016 | |
AP01 - Appointment of director | 20 July 2016 | |
TM01 - Termination of appointment of director | 19 July 2016 | |
TM01 - Termination of appointment of director | 19 July 2016 | |
AR01 - Annual Return | 13 July 2016 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 23 June 2014 | |
AA - Annual Accounts | 06 August 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AP01 - Appointment of director | 21 May 2013 | |
AP01 - Appointment of director | 21 May 2013 | |
TM01 - Termination of appointment of director | 21 May 2013 | |
AP01 - Appointment of director | 21 May 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 07 June 2011 | |
SH01 - Return of Allotment of shares | 03 May 2011 | |
MG01 - Particulars of a mortgage or charge | 18 January 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 08 June 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 03 June 2009 | |
DISS40 - Notice of striking-off action discontinued | 21 April 2009 | |
AA - Annual Accounts | 20 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2009 | |
363a - Annual Return | 05 June 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 15 June 2007 | |
AA - Annual Accounts | 10 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2007 | |
123 - Notice of increase in nominal capital | 08 February 2007 | |
363a - Annual Return | 05 June 2006 | |
CERTNM - Change of name certificate | 18 May 2006 | |
288b - Notice of resignation of directors or secretaries | 24 February 2006 | |
288a - Notice of appointment of directors or secretaries | 24 February 2006 | |
287 - Change in situation or address of Registered Office | 09 February 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 08 December 2004 | |
363s - Annual Return | 17 June 2004 | |
AA - Annual Accounts | 04 November 2003 | |
AA - Annual Accounts | 17 July 2003 | |
363s - Annual Return | 06 July 2003 | |
363s - Annual Return | 12 June 2002 | |
AA - Annual Accounts | 27 January 2002 | |
363a - Annual Return | 10 July 2001 | |
288b - Notice of resignation of directors or secretaries | 05 June 2001 | |
288b - Notice of resignation of directors or secretaries | 05 June 2001 | |
288a - Notice of appointment of directors or secretaries | 05 June 2001 | |
288a - Notice of appointment of directors or secretaries | 05 June 2001 | |
225 - Change of Accounting Reference Date | 23 May 2001 | |
AA - Annual Accounts | 18 December 2000 | |
363s - Annual Return | 12 September 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
288b - Notice of resignation of directors or secretaries | 12 January 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
288b - Notice of resignation of directors or secretaries | 11 January 2000 | |
288b - Notice of resignation of directors or secretaries | 11 January 2000 | |
363s - Annual Return | 24 August 1999 | |
225 - Change of Accounting Reference Date | 15 October 1998 | |
395 - Particulars of a mortgage or charge | 04 August 1998 | |
288a - Notice of appointment of directors or secretaries | 16 July 1998 | |
288a - Notice of appointment of directors or secretaries | 16 July 1998 | |
288a - Notice of appointment of directors or secretaries | 16 July 1998 | |
288a - Notice of appointment of directors or secretaries | 16 July 1998 | |
288b - Notice of resignation of directors or secretaries | 16 July 1998 | |
288b - Notice of resignation of directors or secretaries | 16 July 1998 | |
287 - Change in situation or address of Registered Office | 16 July 1998 | |
MEM/ARTS - N/A | 16 July 1998 | |
CERTNM - Change of name certificate | 10 July 1998 | |
NEWINC - New incorporation documents | 03 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 05 January 2011 | Outstanding |
N/A |
Rent deposit deed | 28 July 1998 | Outstanding |
N/A |