Advanced company searchLink opens in new window

MODERN CHILDREN LTD

Company number 07533975

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted