- Company Overview for SMART START DAY NURSERY LIMITED (04974548)
- Filing history for SMART START DAY NURSERY LIMITED (04974548)
- People for SMART START DAY NURSERY LIMITED (04974548)
- Insolvency for SMART START DAY NURSERY LIMITED (04974548)
- More for SMART START DAY NURSERY LIMITED (04974548)
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) |
---|---|---|---|
30 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Oct 2020 | AD01 | Registered office address changed from Beechwood Lodge Beechwood Croft Little Aston Sutton Coldfield West Midlands B74 3UU to Savants 83 Victoria Street London SW1H 0HW on 9 October 2020 | |
08 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2020 | LIQ01 | Declaration of solvency | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Aug 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
06 Nov 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Joseph William Aston as a director on 30 September 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | TM01 | Termination of appointment of Joseph William Aston as a director on 30 September 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Mar 2014 | AP01 | Appointment of Mr Joseph William Aston as a director | |
25 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|