- Company Overview for LITTLE ANGELS DAY NURSARY LIMITED (09064900)
- Filing history for LITTLE ANGELS DAY NURSARY LIMITED (09064900)
- People for LITTLE ANGELS DAY NURSARY LIMITED (09064900)
- More for LITTLE ANGELS DAY NURSARY LIMITED (09064900)
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 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2018 | RP05 | Registered office address changed to PO Box 4385, 09064900: Companies House Default Address, Cardiff, CF14 8LH on 7 August 2018 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2018 | PSC01 | Notification of Oluwabukola Rebecca Falodu as a person with significant control on 20 January 2018 | |
20 Jan 2018 | AP03 | Appointment of Mr Anthony Oladiran Falodu as a secretary on 20 January 2018 | |
20 Jan 2018 | TM01 | Termination of appointment of Anthony Oladiran Falodu as a director on 20 January 2018 | |
07 Aug 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
28 May 2017 | AA | Micro company accounts made up to 30 June 2016 | |
28 Feb 2017 | AD01 | Registered office address changed from 82 st. Georges Road Dagenham Essex RM9 5JT to 42 Mawney Road Romford RM7 7HT on 28 February 2017 | |
28 Feb 2017 | TM02 | Termination of appointment of Oluwabukola Rebecca Falodu as a secretary on 27 February 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of Patricia Titilayo Ibironke as a director on 27 February 2017 | |
28 Feb 2017 | AP01 | Appointment of Mrs Oluwabukola Rebecca Falodu as a director on 27 February 2017 | |
18 Jul 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
23 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AP01 | Appointment of Mrs Patricia Titilayo Ibironke as a director on 22 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Sylvia Godson-Hackman as a director on 22 June 2015 | |
20 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
|
|
02 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-02
|