- Company Overview for THE KIDS HOUSE NURSERY LTD (11650066)
- Filing history for THE KIDS HOUSE NURSERY LTD (11650066)
- People for THE KIDS HOUSE NURSERY LTD (11650066)
- More for THE KIDS HOUSE NURSERY LTD (11650066)
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 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2021 | AP01 | Appointment of Mr Basharat Noman as a director on 1 February 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Patricia Stanier as a director on 1 March 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of James Douglas Barlow as a director on 1 February 2021 | |
28 Jul 2021 | AA | Accounts for a dormant company made up to 30 October 2020 | |
26 Jan 2021 | AA | Accounts for a dormant company made up to 30 October 2019 | |
27 Dec 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
26 Oct 2020 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 October 2019 | |
06 May 2020 | AD01 | Registered office address changed from 9 Bridge Lane Bramhall Stockport SK7 3AB England to 101 Gillbent Road Cheadle Hulme Cheadle SK8 6NH on 6 May 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
31 Oct 2019 | TM01 | Termination of appointment of Alexandria Hannah Walker as a director on 26 October 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from 101 Gillbent Road Cheadle Hulme Cheadle SK8 6NH United Kingdom to 9 Bridge Lane Bramhall Stockport SK7 3AB on 3 April 2019 | |
30 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-30
|