Advanced company searchLink opens in new window

CHRIST CHURCH NURSERY (HARLESDEN) LTD

Company number 06341716

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2020 CS01 Confirmation statement made on 27 April 2020 with updates
02 Apr 2020 SOAS(A) Voluntary strike-off action has been suspended
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2020 DS01 Application to strike the company off the register
18 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2019 AA Micro company accounts made up to 31 August 2019
17 Sep 2019 AA Micro company accounts made up to 31 August 2018
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
30 Apr 2019 AD01 Registered office address changed from 7 7 Grosvenor Gardens Victoria London SW1W 0AF United Kingdom to 7 Grosvenor Gardens Victoria London SW1W 0AF on 30 April 2019
14 Aug 2018 AD01 Registered office address changed from Christ Church St. Albans Road London NW10 8UG to 7 7 Grosvenor Gardens Victoria London SW1W 0AF on 14 August 2018
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
25 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
27 Mar 2018 TM01 Termination of appointment of Robert Arthur Wilson as a director on 26 March 2018
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
21 Mar 2017 AP01 Appointment of Miss Nichola Rose as a director on 16 March 2017
14 Mar 2017 TM01 Termination of appointment of Barbara Rosemary Wilson as a director on 12 January 2017
19 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Nov 2015 AP03 Appointment of Ms Nichola Rose as a secretary on 30 September 2015
29 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
29 Sep 2015 CH01 Director's details changed for Barbara Rosemary Wilson on 1 January 2015
20 Jul 2015 TM02 Termination of appointment of Barbara Rosemary Wilson as a secretary on 20 July 2015