- Company Overview for RASCALS NURSERY TRUST (07748151)
- Filing history for RASCALS NURSERY TRUST (07748151)
- People for RASCALS NURSERY TRUST (07748151)
- More for RASCALS NURSERY TRUST (07748151)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Nov 2015 | AD01 | Registered office address changed from 34 Verulam Avenue Walthamstow London E17 8ER to 6 Mount Echo Avenue London E4 7JY on 26 November 2015 | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2015 | AA | Total exemption full accounts made up to 31 August 2013 | |
16 Feb 2015 | AR01 | Annual return made up to 22 August 2014 no member list | |
22 Jan 2015 | TM01 | Termination of appointment of Caroline Jane Wheeler as a director on 16 March 2012 | |
10 Oct 2014 | AA | Total exemption full accounts made up to 31 August 2012 | |
01 Aug 2014 | TM01 | Termination of appointment of a director | |
17 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2014 | AR01 | Annual return made up to 22 August 2013 no member list | |
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2012 | AR01 | Annual return made up to 22 August 2012 no member list | |
05 Apr 2012 | AP01 | Appointment of Caroline Jane Wheeler as a director | |
22 Aug 2011 | NEWINC | Incorporation |