Advanced company searchLink opens in new window

EDENHURST NURSERY SCHOOL LIMITED

Company number 05349436

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)
06 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2014 DS01 Application to strike the company off the register
05 Jun 2014 AA
22 Apr 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
02 Jan 2014 CH01 Director's details changed for Mr Marwan Naja on 2 January 2014
10 Jun 2013 AA
05 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
12 Nov 2012 AD03 Register(s) moved to registered inspection location
12 Nov 2012 AD02 Register inspection address has been changed
27 Jun 2012 AP04 Appointment of Velocity Company Secretarial Services Limited as a secretary on 24 May 2012
27 Jun 2012 AP01 Appointment of Mr Marwan Naja as a director on 19 September 2011
27 Jun 2012 TM02 Termination of appointment of Andrew Stephen Timothy Elliott-Frey as a secretary on 3 January 2012
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
01 Feb 2012 CH03 Secretary's details changed for Andrew Stephen Timothy Elliott-Frey on 1 February 2012
03 Jan 2012 AD01 Registered office address changed from 60 High Street Wimbledon Wimbledon Village London SW19 5EE on 3 January 2012
19 Oct 2011 AD01 Registered office address changed from C/O Dpc, Vernon Road Stoke on Trent Staffordshire ST4 2QY on 19 October 2011
19 Oct 2011 AP03 Appointment of Andrew Stephen Timothy Elliott-Frey as a secretary on 19 September 2011
19 Oct 2011 AP01 Appointment of Mr Mark William Malley as a director on 19 September 2011
19 Oct 2011 TM02 Termination of appointment of Suzanne Jane Copestick as a secretary on 19 September 2011
19 Oct 2011 TM01 Termination of appointment of Nicholas Howard Frances Copestick as a director on 19 September 2011
05 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 May 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders