About

Registered Number: 06749497
Date of Incorporation: 14/11/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2014 (9 years and 7 months ago)
Registered Address: One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

 

Based in Birmingham, Kaleidoscope Topco Ltd was established in 2008. We don't know the number of employees at this company. The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GADSBY, Christopher James 29 July 2011 15 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2014
4.71 - Return of final meeting in members' voluntary winding-up 07 August 2014
AD01 - Change of registered office address 11 February 2014
RESOLUTIONS - N/A 10 February 2014
4.70 - N/A 10 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2014
AR01 - Annual Return 02 January 2014
AA01 - Change of accounting reference date 08 March 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 14 November 2012
RESOLUTIONS - N/A 14 June 2012
CERTNM - Change of name certificate 08 June 2012
CONNOT - N/A 08 June 2012
TM01 - Termination of appointment of director 03 June 2012
TM01 - Termination of appointment of director 03 June 2012
TM01 - Termination of appointment of director 03 June 2012
TM01 - Termination of appointment of director 03 June 2012
TM01 - Termination of appointment of director 03 June 2012
TM01 - Termination of appointment of director 03 June 2012
AP01 - Appointment of director 03 June 2012
TM02 - Termination of appointment of secretary 03 June 2012
AD01 - Change of registered office address 31 May 2012
TM01 - Termination of appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AR01 - Annual Return 09 December 2011
CH03 - Change of particulars for secretary 09 December 2011
AP01 - Appointment of director 09 September 2011
AP01 - Appointment of director 09 September 2011
TM02 - Termination of appointment of secretary 29 July 2011
AP03 - Appointment of secretary 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
AP01 - Appointment of director 26 July 2011
AP01 - Appointment of director 26 July 2011
AP01 - Appointment of director 26 July 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 22 June 2011
RESOLUTIONS - N/A 04 April 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
AA - Annual Accounts 24 August 2010
AAMD - Amended Accounts 17 August 2010
CERTNM - Change of name certificate 08 June 2010
CONNOT - N/A 08 June 2010
RESOLUTIONS - N/A 20 April 2010
SH01 - Return of Allotment of shares 19 December 2009
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
225 - Change of Accounting Reference Date 23 September 2009
RESOLUTIONS - N/A 22 May 2009
AA - Annual Accounts 28 April 2009
225 - Change of Accounting Reference Date 28 April 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
RESOLUTIONS - N/A 22 January 2009
RESOLUTIONS - N/A 22 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 2009
123 - Notice of increase in nominal capital 22 January 2009
SA - Shares agreement 22 January 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
395 - Particulars of a mortgage or charge 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
RESOLUTIONS - N/A 26 November 2008
MEM/ARTS - N/A 26 November 2008
CERTNM - Change of name certificate 25 November 2008
NEWINC - New incorporation documents 14 November 2008

Mortgages & Charges

Description Date Status Charge by
Accession deed 05 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.