- Company Overview for MODERN CHILDREN LTD (07533975)
- Filing history for MODERN CHILDREN LTD (07533975)
- People for MODERN CHILDREN LTD (07533975)
- More for MODERN CHILDREN LTD (07533975)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2018 | DS01 | Application to strike the company off the register | |
18 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from Nkp House 3rd Floor Front 93-95 Borough High Street London SE1 1NL to Office 14 10-12 Baches Street London N1 6DL on 12 June 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
05 Dec 2013 | AR01 | Annual return made up to 5 December 2013 with full list of shareholders | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
01 Nov 2013 | TM01 | Termination of appointment of Erlene Rodriguez as a director | |
01 Nov 2013 | AP01 | Appointment of Ms Letricia Nicole Lamb as a director | |
27 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
17 Feb 2012 | CH04 | Secretary's details changed for Gac Secretary Limited on 4 April 2011 | |
17 Feb 2012 | AP01 | Appointment of Erlene May Rodriguez as a director | |
17 Feb 2012 | TM01 | Termination of appointment of Parmeswaree Mohessur as a director | |
25 Mar 2011 | AD01 | Registered office address changed from Unit 3 8Th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT England on 25 March 2011 | |
17 Feb 2011 | NEWINC |
Incorporation
|