- Company Overview for THE SATURDAY CIRCLE CHILDREN'S LANGUAGE GROUP LTD. (09600472)
- Filing history for THE SATURDAY CIRCLE CHILDREN'S LANGUAGE GROUP LTD. (09600472)
- People for THE SATURDAY CIRCLE CHILDREN'S LANGUAGE GROUP LTD. (09600472)
- More for THE SATURDAY CIRCLE CHILDREN'S LANGUAGE GROUP LTD. (09600472)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2022 | DS01 | Application to strike the company off the register | |
29 Mar 2022 | PSC07 | Cessation of Daria Di Pietrantoni as a person with significant control on 10 August 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
17 Aug 2021 | TM01 | Termination of appointment of Daria Di Pietrantoni Amucha as a director on 17 August 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
30 Jun 2021 | PSC04 | Change of details for Mrs Mackenzie Mary Nordal as a person with significant control on 30 June 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
01 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
11 Sep 2020 | CH01 | Director's details changed for Mrs Mackenzie Mary Nordal on 1 September 2020 | |
11 Sep 2020 | PSC04 | Change of details for Mrs Mackenzie Mary Nordal as a person with significant control on 1 September 2020 | |
03 Sep 2020 | AP01 | Appointment of Mrs Mackenzie Nordal as a director on 1 September 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 6 Picton Walk Newport NP10 8GR Wales to 63 Plasturton Avenue Plasturton Avenue Cardiff CF11 9HL on 3 September 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
09 Jul 2019 | CH01 | Director's details changed for Mrs Daria Di Pietrantoni on 2 July 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
25 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Mackenzie Mary Nordal as a director on 19 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Mrs Daria Di Pietrantoni as a director on 19 November 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
20 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
05 Dec 2017 | PSC01 | Notification of Daria Di Pietrantoni as a person with significant control on 5 December 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from 101 Fairwater Rd Llandaff Cardiff South Glam CF5 2LG Wales to 6 Picton Walk Newport NP10 8GR on 5 December 2017 |