BRIGHT STAR DAY NURSERY ENGLAND LTD
Company number 12709507
- Company Overview for BRIGHT STAR DAY NURSERY ENGLAND LTD (12709507)
- Filing history for BRIGHT STAR DAY NURSERY ENGLAND LTD (12709507)
- People for BRIGHT STAR DAY NURSERY ENGLAND LTD (12709507)
- More for BRIGHT STAR DAY NURSERY ENGLAND LTD (12709507)
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) |
---|---|---|---|
30 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
27 Jul 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
30 Jun 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
02 Dec 2022 | PSC07 | Cessation of Shabana Akhtar as a person with significant control on 1 November 2022 | |
02 Dec 2022 | PSC01 | Notification of Safeera Qamar Hassan as a person with significant control on 1 November 2022 | |
06 Sep 2022 | AA | Micro company accounts made up to 31 July 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
25 May 2022 | AD01 | Registered office address changed from 45 Washwood Heath Road Birmingham B8 1RS England to 43/45 Washwood Heath Road Birmingham B8 1RS on 25 May 2022 | |
25 May 2022 | AA | Micro company accounts made up to 31 July 2021 | |
05 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2020 | PSC07 | Cessation of Safeera Qamar Hassan as a person with significant control on 25 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Safeera Qamar Hassan as a director on 25 November 2020 | |
27 Nov 2020 | PSC01 | Notification of Shabana Akhtar as a person with significant control on 25 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mrs Shabana Akhtar as a director on 25 November 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from 1st. Michaels Court Crocketts Lane Smethwick B66 3BX England to 45 Washwood Heath Road Birmingham B8 1RS on 27 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Ms Safeera Qamar Hassan on 25 November 2020 | |
25 Nov 2020 | PSC04 | Change of details for Ms Safeera Qamar Hassan as a person with significant control on 25 November 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from St Michael Church Hall Chamberlain Walk Smethwick West Midlands B66 3BD England to 1st. Michaels Court Crocketts Lane Smethwick B66 3BX on 25 November 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from St Michaels Nursery Hall Crocketts Lane, Smethwick, West Midlands B66 3BX England to St Michael Church Hall Chamberlain Walk Smethwick West Midlands B66 3BD on 15 July 2020 | |
01 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-01
|