- Company Overview for NORTH HORSHAM AFTER SCHOOL CLUB (04996973)
- Filing history for NORTH HORSHAM AFTER SCHOOL CLUB (04996973)
- People for NORTH HORSHAM AFTER SCHOOL CLUB (04996973)
- More for NORTH HORSHAM AFTER SCHOOL CLUB (04996973)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2019 | DS01 | Application to strike the company off the register | |
25 Jul 2019 | TM02 | Termination of appointment of Hazel Dumbleton as a secretary on 25 July 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
07 Dec 2018 | AD01 | Registered office address changed from 123 Farhalls Crescent Horsham RH12 4BU England to 26 Treadcroft Drive Horsham RH12 4BQ on 7 December 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
15 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Apr 2017 | AD01 | Registered office address changed from 47 Longhurst Avenue Horsham West Sussex RH12 1BH to 123 Farhalls Crescent Horsham RH12 4BU on 25 April 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Dec 2015 | AR01 | Annual return made up to 16 December 2015 no member list | |
19 Dec 2015 | CH01 | Director's details changed for Mrs Christina Baxter on 19 December 2015 | |
12 Aug 2015 | AP03 | Appointment of Mrs Hazel Dumbleton as a secretary on 12 August 2015 | |
12 Aug 2015 | TM02 | Termination of appointment of Janice Fordham as a secretary on 12 August 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of Hazel Dumbleton as a director on 22 July 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from 17 Pondtail Road Horsham West Sussex RH12 2NL to 47 Longhurst Avenue Horsham West Sussex RH12 1BH on 23 July 2015 | |
04 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Jan 2015 | AR01 | Annual return made up to 16 December 2014 no member list | |
21 Aug 2014 | AP01 | Appointment of Mrs Hazel Dumbleton as a director on 18 August 2014 | |
20 Aug 2014 | AP01 | Appointment of Mrs Christina Baxter as a director on 18 August 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of Timothy John Walker as a director on 18 August 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from 4 Lemmington Way Horsham West Sussex RH12 5JG to 17 Pondtail Road Horsham West Sussex RH12 2NL on 20 August 2014 |