Advanced company searchLink opens in new window

COLLIER ROW NURSERY LTD

Company number 06870936

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-07-30
  • NM01 ‐ Change of name by resolution
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