- Company Overview for STADIUM NURSERIES LIMITED (06734951)
- Filing history for STADIUM NURSERIES LIMITED (06734951)
- People for STADIUM NURSERIES LIMITED (06734951)
- More for STADIUM NURSERIES LIMITED (06734951)
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) |
---|---|---|---|
12 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
24 Jan 2013 | AA | Total exemption small company accounts made up to 27 April 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 27 April 2011 | |
06 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
11 Oct 2011 | TM01 | Termination of appointment of Manpreet Sethi as a director | |
11 Oct 2011 | TM01 | Termination of appointment of Manjot Sethi as a director | |
24 Mar 2011 | AD01 | Registered office address changed from 86-88 South Ealing Road Ealing London W5 4QB on 24 March 2011 | |
03 Nov 2010 | AP01 | Appointment of Mr Patrick Hillier as a director | |
03 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
02 Nov 2010 | AP01 | Appointment of Mr Manjot Singh Sethi as a director | |
02 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 28 October 2010
|
|
29 Jul 2010 | AA | Total exemption small company accounts made up to 27 April 2010 | |
14 Jul 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 27 April 2010 | |
24 Mar 2010 | TM01 | Termination of appointment of Rajbir Sangha as a director | |
19 Nov 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Manpreet Sethi on 18 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Rajbir Sangha on 18 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Reverend Agnes Catherine Hillier on 18 November 2009 | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from hanwell town football club perivale lane perivale middlesex UB6 8TL | |
01 Dec 2008 | 288c | Director's change of particulars / manpreet sethi / 25/11/2008 | |
28 Oct 2008 | NEWINC | Incorporation |