- Company Overview for SHENLEY VILLAGE PRE-SCHOOL LIMITED (08563700)
- Filing history for SHENLEY VILLAGE PRE-SCHOOL LIMITED (08563700)
- People for SHENLEY VILLAGE PRE-SCHOOL LIMITED (08563700)
- More for SHENLEY VILLAGE PRE-SCHOOL LIMITED (08563700)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2020 | DS01 | Application to strike the company off the register | |
28 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
13 Nov 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Sarah Louise Purser as a person with significant control on 30 June 2016 | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Luke Brian Purser as a director on 9 December 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Luke Brian Purser as a director on 26 October 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
01 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 11 June 2013
|
|
01 Jul 2013 | AP01 | Appointment of Ms Sarah Louise Purser as a director | |
11 Jun 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
11 Jun 2013 | NEWINC |
Incorporation
|