- Company Overview for COLLIER ROW NURSERY LTD (06870936)
- Filing history for COLLIER ROW NURSERY LTD (06870936)
- People for COLLIER ROW NURSERY LTD (06870936)
- More for COLLIER ROW NURSERY LTD (06870936)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | DS01 | Application to strike the company off the register | |
25 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Mar 2014 | AD01 | Registered office address changed from , 1a Draycot Road, Wanstead, London, London, E11 2NU, England on 25 March 2014 | |
25 Mar 2014 | AP01 | Appointment of Mrs Rachna Chopra as a director | |
25 Mar 2014 | AP01 | Appointment of Mr Sunjive Chadha as a director | |
25 Mar 2014 | TM01 | Termination of appointment of Tian Van Emmenis as a director | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | CERTNM |
Company name changed zeeba day care LIMITED\certificate issued on 05/08/13
|
|
17 Jul 2013 | AR01 | Annual return made up to 17 July 2013 with full list of shareholders | |
28 Jan 2013 | AD01 | Registered office address changed from , 49 High Street, Wanstead, London, E11 2AA on 28 January 2013 | |
26 Jun 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
24 Jun 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 May 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Mr Tian Van Emmenis on 25 February 2010 | |
25 Feb 2010 | TM01 | Termination of appointment of Jeanine Van Emmenis as a director | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from, 259 high road, leyton, london, E10 5QE | |
06 Apr 2009 | NEWINC | Incorporation |