- Company Overview for FIRST STEPS NURSERY (BMTH) LIMITED (06211982)
- Filing history for FIRST STEPS NURSERY (BMTH) LIMITED (06211982)
- People for FIRST STEPS NURSERY (BMTH) LIMITED (06211982)
- Charges for FIRST STEPS NURSERY (BMTH) LIMITED (06211982)
- More for FIRST STEPS NURSERY (BMTH) LIMITED (06211982)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2024 | DS01 | Application to strike the company off the register | |
10 Jan 2024 | TM01 | Termination of appointment of Cheryl Lael Hadland as a director on 9 January 2024 | |
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
09 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
04 May 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
04 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
04 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
06 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
26 Feb 2021 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/20 | |
17 Feb 2021 | AP01 | Appointment of Mr Micah Chimuntu Faure as a director on 16 February 2021 | |
18 Oct 2020 | MR04 | Satisfaction of charge 062119820001 in full | |
11 May 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
11 May 2020 | AD02 | Register inspection address has been changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom to 3 Wollaston Road Bournemouth BH6 4AR | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 May 2019 | AD01 | Registered office address changed from 75 Oakdale Road Poole Dorset BH15 3LD to 3 Wollaston Road Southbourne Bournemouth Dorset BH6 4AR on 9 May 2019 | |
01 May 2019 | AP03 | Appointment of Mr Micah Faure as a secretary on 30 April 2019 | |
01 May 2019 | TM01 | Termination of appointment of Caroline Emma Marks as a director on 30 April 2019 | |
01 May 2019 | TM02 | Termination of appointment of Michael Eric Kevin Marks as a secretary on 30 April 2019 | |
01 May 2019 | PSC02 | Notification of Tops Day Nursery Limited as a person with significant control on 30 April 2019 |