- Company Overview for CHILDCARE INTERNATIONAL LIMITED (02752378)
- Filing history for CHILDCARE INTERNATIONAL LIMITED (02752378)
- People for CHILDCARE INTERNATIONAL LIMITED (02752378)
- Insolvency for CHILDCARE INTERNATIONAL LIMITED (02752378)
- More for CHILDCARE INTERNATIONAL LIMITED (02752378)
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) |
---|---|---|---|
29 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Apr 2024 | AD01 | Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024 | |
30 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2023 | |
18 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2022 | |
02 Nov 2021 | LIQ02 | Statement of affairs | |
25 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2021 | AD01 | Registered office address changed from 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE to Allan House 10 John Princes Street London W1G 0AH on 30 September 2021 | |
02 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
19 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
23 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
01 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
20 Oct 2014 | CH01 | Director's details changed for Mrs Sandra Lynn Kibel on 16 January 2014 | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|