- Company Overview for EDDY'S CHILDCARE LIMITED (07708660)
- Filing history for EDDY'S CHILDCARE LIMITED (07708660)
- People for EDDY'S CHILDCARE LIMITED (07708660)
- More for EDDY'S CHILDCARE LIMITED (07708660)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2022 | DS01 | Application to strike the company off the register | |
01 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
10 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
27 Apr 2022 | AD01 | Registered office address changed from Austin Farm Academy Delamere Road Plymouth PL6 5XQ England to 2 Endeavour House Parkway Court Longbridge Road, Marsh Mills Plymouth Devon PL6 8LR on 27 April 2022 | |
07 Jan 2022 | TM02 | Termination of appointment of Rachael Milling as a secretary on 22 December 2021 | |
07 Jan 2022 | TM01 | Termination of appointment of Claire Herbert as a director on 5 January 2022 | |
07 Jan 2022 | TM01 | Termination of appointment of Rachael Milling as a director on 2 December 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
02 Sep 2020 | PSC01 | Notification of Peter Douglas Hume as a person with significant control on 1 September 2020 | |
02 Sep 2020 | PSC07 | Cessation of Peter Douglas Hume as a person with significant control on 2 September 2020 | |
02 Sep 2020 | TM02 | Termination of appointment of Peter Douglas Hume as a secretary on 31 August 2020 | |
02 Sep 2020 | AP03 | Appointment of Mrs Rachael Milling as a secretary on 31 August 2020 | |
02 Sep 2020 | AP01 | Appointment of Mrs Claire Herbert as a director on 31 August 2020 | |
02 Sep 2020 | AP01 | Appointment of Mrs Rachael Milling as a director on 31 August 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Amanda Jane Spencer as a director on 2 September 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Janette Gail Rood as a director on 2 August 2020 | |
02 Sep 2020 | TM02 | Termination of appointment of Amanda Spencer as a secretary on 2 August 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 Aug 2019 | AD01 | Registered office address changed from Eddy's Childcare Cic St Edward's Primary Fort Austin Ave Plymouth Devon PL6 5st to Austin Farm Academy Delamere Road Plymouth PL6 5XQ on 7 August 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates |