Advanced company searchLink opens in new window

GOLDMAN DAY NURSERY LIMITED

Company number 07695190

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2017 DS01 Application to strike the company off the register
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
30 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
27 Jul 2015 AD01 Registered office address changed from C/O Paragon Partners Churchill House 137 -139 Brent Street London NW4 4DJ to Communications House 290 Moston Lane Manchester M40 9WB on 27 July 2015
16 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
30 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
03 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Feb 2013 AD01 Registered office address changed from C/O Lopian Gross Barnett & Co 6Th Floor Cardinal House 20 St. Marys Parsonage Manchester M3 2LG England on 22 February 2013
20 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
20 Jun 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
20 Jun 2012 AD01 Registered office address changed from 9 Brookside Drive Salford M7 4NP United Kingdom on 20 June 2012
17 Jan 2012 AP03 Appointment of Mrs Rochel Goldman as a secretary
17 Jan 2012 AP01 Appointment of Mrs Rochel Goldman as a director
06 Jul 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
06 Jul 2011 NEWINC Incorporation