- Company Overview for MIRACLES SWIM SCHOOL LIMITED (06956440)
- Filing history for MIRACLES SWIM SCHOOL LIMITED (06956440)
- People for MIRACLES SWIM SCHOOL LIMITED (06956440)
- More for MIRACLES SWIM SCHOOL LIMITED (06956440)
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) |
---|---|---|---|
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
29 Aug 2019 | AD01 | Registered office address changed from C/O Brooks Bruce Ltd 6 Church Road Gosport Hampshire PO12 2LB to 51 Anglesey Road Gosport PO12 2DX on 29 August 2019 | |
27 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
15 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
08 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
03 Aug 2011 | CH04 | Secretary's details changed for Brooks Bruce on 8 July 2011 | |
05 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Aug 2010 | CH04 | Secretary's details changed for Lesley Milne on 1 August 2010 | |
10 Aug 2010 | AD01 | Registered office address changed from Little Church 51 Anglesey Road Gosport PO12 2DX England on 10 August 2010 |