Advanced company searchLink opens in new window

FUN HOUSE NURSERIES LIMITED

Company number 05146014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
Statement of capital on 2011-11-15
  • GBP 1
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2011 AD01 Registered office address changed from 44 Sunnyhill Road London SW16 2UH United Kingdom on 22 August 2011
01 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
09 May 2011 AD01 Registered office address changed from C/O Mrs Millington-Baltzer 1C Romberg Road London Wandsworth SW17 8UB United Kingdom on 9 May 2011
10 Mar 2011 TM02 Termination of appointment of Adelle Millington-Baltzer as a secretary
13 Aug 2010 CERTNM Company name changed de lene LIMITED\certificate issued on 13/08/10
  • RES15 ‐ Change company name resolution on 2010-07-12
13 Aug 2010 CONNOT Change of name notice
28 Jun 2010 AA Total exemption small company accounts made up to 5 April 2010
26 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
24 Jun 2010 AA Total exemption small company accounts made up to 5 April 2009
17 Jun 2010 AAMD Amended accounts made up to 5 April 2008
06 Jun 2010 CH01 Director's details changed for Mr Marc Oliver Dino Baltzer on 6 June 2010
06 Jun 2010 CH01 Director's details changed for Mrs Adelle Cheryl Millington-Baltzer on 6 June 2010
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off