- Company Overview for MONMOUTH HOUSE PRIVATE NURSERY LIMITED (07232815)
- Filing history for MONMOUTH HOUSE PRIVATE NURSERY LIMITED (07232815)
- People for MONMOUTH HOUSE PRIVATE NURSERY LIMITED (07232815)
- Charges for MONMOUTH HOUSE PRIVATE NURSERY LIMITED (07232815)
- More for MONMOUTH HOUSE PRIVATE NURSERY LIMITED (07232815)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2023 | DS01 | Application to strike the company off the register | |
25 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2022 | AA01 | Previous accounting period shortened from 30 September 2021 to 31 August 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
07 Dec 2020 | MR04 | Satisfaction of charge 2 in full | |
07 Dec 2020 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2020 | PSC02 | Notification of Phoenix Learning & Care Holdings Limited as a person with significant control on 2 December 2020 | |
04 Dec 2020 | PSC07 | Cessation of Karen Pritchard as a person with significant control on 2 December 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of Karen Pritchard as a director on 2 December 2020 | |
04 Dec 2020 | PSC07 | Cessation of Gordon Kelvin Pritchard as a person with significant control on 2 December 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of Gordon Kelvin Pritchard as a director on 2 December 2020 | |
04 Dec 2020 | TM02 | Termination of appointment of Gordon Kelvin Pritchard as a secretary on 2 December 2020 | |
04 Dec 2020 | AP01 | Appointment of Mr Jonathan Hugh Pain as a director on 2 December 2020 | |
04 Dec 2020 | AP01 | Appointment of Mr Francois Hr Delbaere as a director on 2 December 2020 | |
04 Dec 2020 | AD01 | Registered office address changed from 5 Clos Trefeddyg Machen Caerphilly CF83 8PL to The Hub Seckington Cross Winkleigh Devon EX19 8EY on 4 December 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 |