- Company Overview for STAR NANNIES LIMITED (06516379)
- Filing history for STAR NANNIES LIMITED (06516379)
- People for STAR NANNIES LIMITED (06516379)
- More for STAR NANNIES LIMITED (06516379)
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) |
---|---|---|---|
15 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2014 | DS01 | Application to strike the company off the register | |
29 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
20 Mar 2013 | AR01 |
Annual return made up to 27 February 2013 with full list of shareholders
Statement of capital on 2013-03-20
|
|
15 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
09 Nov 2012 | AD01 | Registered office address changed from 9 Crawshaw Rise Pudsey Leeds West Yorkshire LS28 7ER England on 9 November 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
23 Mar 2012 | CH01 | Director's details changed for Ms Victoria Lloyd on 23 March 2012 | |
23 Mar 2012 | AD01 | Registered office address changed from 90 Valley Road Pudsey Leeds LS28 9EU on 23 March 2012 | |
10 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
02 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
23 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
23 Mar 2010 | CH01 | Director's details changed for Victoria Lloyd on 23 March 2010 | |
23 Mar 2010 | AD02 | Register inspection address has been changed | |
22 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
15 Apr 2009 | 363a | Return made up to 27/02/09; full list of members | |
18 Mar 2008 | 288a | Secretary appointed catherine howes | |
18 Mar 2008 | 288a | Director appointed victoria lloyd | |
03 Mar 2008 | 288b | Appointment terminated secretary abergan reed nominees LIMITED | |
03 Mar 2008 | 288b | Appointment terminated director abergan reed LTD | |
03 Mar 2008 | 287 | Registered office changed on 03/03/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england | |
27 Feb 2008 | NEWINC | Incorporation |