- Company Overview for KERRY NICHOLLS DANCE LTD (08116129)
- Filing history for KERRY NICHOLLS DANCE LTD (08116129)
- People for KERRY NICHOLLS DANCE LTD (08116129)
- More for KERRY NICHOLLS DANCE LTD (08116129)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2019 | DS01 | Application to strike the company off the register | |
26 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
20 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from 43 Bedford Street London WC2E 9HA England to 139, 43 Bedford Street Bedford Street London WC2E 9HA on 14 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
05 Feb 2018 | CH01 | Director's details changed for Kerry Anne Nicholls on 7 February 2017 | |
05 Feb 2018 | CH01 | Director's details changed for Kerry Anne Nicholls on 7 February 2017 | |
23 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | AD01 | Registered office address changed from 132 Burnt Ash Road London SE12 8PU to 43 Bedford Street London WC2E 9HA on 20 May 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | AD01 | Registered office address changed from 43 Bedford Street London WC2E 9HA to 132 Burnt Ash Road London SE12 8PU on 10 February 2015 | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | TM02 | Termination of appointment of Simon Hopkins as a secretary | |
11 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
14 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2013 | |
09 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Dec 2013 | TM01 | Termination of appointment of William Smith as a director |