Advanced company searchLink opens in new window

LOVING HANDS INTERNATIONAL NURSERY SCHOOL LIMITED

Company number 06794757

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)
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
16 Dec 2016 TM01 Termination of appointment of Rochelle Delroy Nelson-Anderson as a director on 6 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Sep 2015 CH01 Director's details changed for Mrs Sandra Nelson on 1 June 2015
13 Mar 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
08 May 2014 AP01 Appointment of Mrs Sandra Nelson as a director
08 May 2014 AP01 Appointment of Miss Rochelle Delroy Nelson-Anderson as a director
08 May 2014 TM01 Termination of appointment of Rochelle Nelson-Anderson as a director
04 Mar 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2013 AP01 Appointment of Miss Rochelle Delroy Nelson-Anderson as a director
24 Sep 2013 TM01 Termination of appointment of Sandra Anderson as a director
09 Apr 2013 TM01 Termination of appointment of Barrington Anderson as a director
09 Apr 2013 AP01 Appointment of Ms Sandra Anderson as a director
21 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
06 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Mar 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
10 Nov 2011 AD01 Registered office address changed from 16 Turner Court Albion Street Rotherhithe London SE16 7UL on 10 November 2011
10 Nov 2011 AP01 Appointment of Mr Barrington Anderson as a director