- Company Overview for CHRIST CHURCH NURSERY (HARLESDEN) LTD (06341716)
- Filing history for CHRIST CHURCH NURSERY (HARLESDEN) LTD (06341716)
- People for CHRIST CHURCH NURSERY (HARLESDEN) LTD (06341716)
- More for CHRIST CHURCH NURSERY (HARLESDEN) LTD (06341716)
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
|
|
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 |