- Company Overview for CHERUB CHILDCARE VOUCHERS LIMITED (05351409)
- Filing history for CHERUB CHILDCARE VOUCHERS LIMITED (05351409)
- People for CHERUB CHILDCARE VOUCHERS LIMITED (05351409)
- More for CHERUB CHILDCARE VOUCHERS LIMITED (05351409)
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) |
---|---|---|---|
02 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2013 | DS01 | Application to strike the company off the register | |
07 Jun 2012 | CH01 | Director's details changed for Kasim Mahmud Kasuri on 29 May 2012 | |
14 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
03 Feb 2012 | AR01 |
Annual return made up to 3 February 2012 with full list of shareholders
Statement of capital on 2012-02-03
|
|
12 Dec 2011 | TM01 | Termination of appointment of Imraan Irshad Anwar as a director on 31 October 2011 | |
12 Dec 2011 | TM02 | Termination of appointment of Imraan Irshad Anwar as a secretary on 31 October 2011 | |
04 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
21 Feb 2011 | AD02 | Register inspection address has been changed | |
12 Oct 2010 | AUD | Auditor's resignation | |
02 Aug 2010 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 2 August 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
21 Dec 2009 | AA | Accounts for a small company made up to 30 June 2009 | |
05 Aug 2009 | 363a | Return made up to 03/02/09; full list of members | |
06 May 2009 | AA | Full accounts made up to 30 June 2008 | |
06 Feb 2008 | 353 | Location of register of members | |
06 Feb 2008 | 225 | Accounting reference date extended from 28/02/08 to 30/06/08 | |
05 Feb 2008 | 363a | Return made up to 03/02/08; full list of members | |
12 Dec 2007 | AA | Total exemption full accounts made up to 28 February 2007 | |
16 May 2007 | 288a | New director appointed | |
16 May 2007 | 288b | Secretary resigned | |
16 May 2007 | 288b | Director resigned | |
16 May 2007 | 287 | Registered office changed on 16/05/07 from: princes house, wright street hull east yorkshire HU2 8HX |