- Company Overview for KINGFISHER PRE-SCHOOL LIMITED (06774552)
- Filing history for KINGFISHER PRE-SCHOOL LIMITED (06774552)
- People for KINGFISHER PRE-SCHOOL LIMITED (06774552)
- More for KINGFISHER PRE-SCHOOL LIMITED (06774552)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2022 | DS01 | Application to strike the company off the register | |
17 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 Jun 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 April 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
05 Oct 2021 | AD01 | Registered office address changed from Minster Gate, 5 Minster Gate , 5 the Quadrangle , Findon, Worthing Findon Worthing West Sussex BN14 0RB England to Minster Gate, 5 Minster Gate , 5 the Quadrangle , Findon, Worthing Findon Worthing West Sussex BN14 0RB on 5 October 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from Queen Street Church Queen Street Worthing West Sussex BN14 7BJ to Minster Gate, 5 Minster Gate , 5 the Quadrangle , Findon, Worthing Findon Worthing West Sussex BN14 0RB on 5 October 2021 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Oct 2020 | PSC04 | Change of details for Mr Geoffory Snowden as a person with significant control on 20 October 2020 | |
20 Oct 2020 | AP01 | Appointment of Ms Michelle Louise Hendry as a director on 3 October 2020 | |
20 Oct 2020 | AP01 | Appointment of Mrs. Elizabeth Mary Crockett as a director on 3 October 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Judith Skitt as a director on 26 August 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
04 Nov 2019 | PSC07 | Cessation of Richenda Margaret Kullar as a person with significant control on 26 October 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Richenda Margaret Kullar as a director on 26 October 2019 | |
04 Nov 2019 | TM02 | Termination of appointment of Richenda Margaret Kullar as a secretary on 26 October 2019 | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jul 2018 | AP03 | Appointment of Mrs Richenda Margaret Kullar as a secretary on 1 July 2018 | |
29 Jun 2018 | AP01 | Appointment of Mrs Nicola Jane Snowden as a director on 25 June 2018 |