- Company Overview for FUN HOUSE NURSERIES LIMITED (05146014)
- Filing history for FUN HOUSE NURSERIES LIMITED (05146014)
- People for FUN HOUSE NURSERIES LIMITED (05146014)
- Charges for FUN HOUSE NURSERIES LIMITED (05146014)
- More for FUN HOUSE NURSERIES LIMITED (05146014)
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
|
|
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
|
|
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 |