- Company Overview for SOOTHILL PRE SCHOOL LTD (09521312)
- Filing history for SOOTHILL PRE SCHOOL LTD (09521312)
- People for SOOTHILL PRE SCHOOL LTD (09521312)
- More for SOOTHILL PRE SCHOOL LTD (09521312)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Oct 2020 | PSC07 | Cessation of Asghar Aziz as a person with significant control on 11 October 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of Nadia Aziz as a director on 11 October 2020 | |
14 Oct 2020 | AP01 | Appointment of Mr Asghar Aziz as a director on 12 October 2020 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Sakila Novsarka as a director on 20 July 2018 | |
20 Jul 2018 | TM02 | Termination of appointment of Sakila Novsarka as a secretary on 19 July 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
10 May 2018 | AD01 | Registered office address changed from Unit 2 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER England to 10 Broomsdale Road Batley WF17 6NL on 10 May 2018 | |
29 Jan 2018 | AP01 | Appointment of Mrs Nadia Aziz as a director on 16 January 2018 | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
25 Jul 2016 | AD01 | Registered office address changed from 2 King Edward Street Dewsbury West Yirkshire WF12 9EY England to Unit 2 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 25 July 2016 | |
29 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-01
|