- Company Overview for LEAPFROG NURSERY LIMITED (08544858)
- Filing history for LEAPFROG NURSERY LIMITED (08544858)
- People for LEAPFROG NURSERY LIMITED (08544858)
- More for LEAPFROG NURSERY LIMITED (08544858)
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 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2016 | AP01 | Appointment of Tharjeet Singh as a director on 9 December 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from 33 Cleeve Glascote Tamworth Staffordshire B77 2QD to Unit 43 Middlemore Road Middlemore Industrial Estate Birmingham West Midlands B21 0AY on 6 January 2016 | |
30 Dec 2015 | TM01 | Termination of appointment of Manmohan Singh Dhaliwal as a director on 30 November 2015 | |
01 Oct 2015 | AP01 | Appointment of Manmohan Singh Dhaliwal as a director on 1 August 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 55 Woodfield Avenue Penn Wolverhampton West Midlands WV4 4AG to 33 Cleeve Glascote Tamworth Staffordshire B77 2QD on 1 October 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of Pardeep Kumar Sharma as a director on 31 July 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of Chanchal Sharma as a director on 31 July 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
19 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Dec 2014 | AA | Accounts made up to 31 March 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 24 May 2013
|
|
14 Jun 2013 | AD01 | Registered office address changed from 55 Woodfield Avenue Wolverhampton WV4 4AD United Kingdom on 14 June 2013 | |
14 Jun 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
14 Jun 2013 | AP01 | Appointment of Chanchal Sharma as a director on 30 May 2013 | |
24 May 2013 | NEWINC |
Incorporation
|