ACDN ALLSTARS NURSERY LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
17/04/2517 April 2025 | Application to strike the company off the register |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-16 with updates |
16/04/2516 April 2025 | Termination of appointment of Sandra Lawrence as a director on 2025-04-15 |
16/04/2516 April 2025 | Cessation of Nzinga Williams as a person with significant control on 2025-04-15 |
16/04/2516 April 2025 | Cessation of Iskender Mebrahtu as a person with significant control on 2025-04-15 |
16/04/2516 April 2025 | Cessation of Sandra Lawrence as a person with significant control on 2025-04-15 |
16/04/2516 April 2025 | Registered office address changed from 30 Hornsey Park Road London N8 0JP to 45C Church Crescent Church Crescent London N10 3NA on 2025-04-16 |
15/07/2415 July 2024 | Termination of appointment of Nzinga Williams as a director on 2024-07-12 |
15/07/2415 July 2024 | Accounts for a dormant company made up to 2024-05-31 |
15/07/2415 July 2024 | Termination of appointment of Iskender Mebrahtu as a director on 2024-07-12 |
12/06/2412 June 2024 | Confirmation statement made on 2024-04-30 with no updates |
08/04/248 April 2024 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
10/05/2310 May 2023 | Accounts for a dormant company made up to 2022-05-24 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | Annual accounts for year ending 24 May 2022 |
28/03/2228 March 2022 | Accounts for a dormant company made up to 2021-05-31 |
30/09/2130 September 2021 | Accounts for a dormant company made up to 2020-05-31 |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/08/2012 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
12/08/2012 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA LAWRENCE |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISKENDER MEBRAHTU |
25/02/2025 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NZINGA WILLIAMS |
25/02/2025 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA JENNINGS |
23/11/1923 November 2019 | COMPANY RESTORED ON 23/11/2019 |
23/11/1923 November 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
23/11/1923 November 2019 | REGISTERED OFFICE CHANGED ON 23/11/2019 FROM MARKET SQUARE MARKET SQUARE BISHOPS STORTFORD HERTFORDSHIRE CM23 3UZ UNITED KINGDOM |
08/10/198 October 2019 | STRUCK OFF AND DISSOLVED |
23/07/1923 July 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | APPOINTMENT TERMINATED, DIRECTOR KYLE MCKENZIE |
22/02/1922 February 2019 | APPOINTMENT TERMINATED, DIRECTOR RYAN JOHNSON |
29/05/1829 May 2018 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WADHAM-SMITH |
29/05/1829 May 2018 | CESSATION OF CLIVE JULIAN WADHAM-SMITH AS A PSC |
22/05/1822 May 2018 | DIRECTOR APPOINTED MS BRENDA JENNINGS |
22/05/1822 May 2018 | DIRECTOR APPOINTED MS SANDRA LAWRENCE |
22/05/1822 May 2018 | DIRECTOR APPOINTED MR ISKENDER MEBRAHTU |
22/05/1822 May 2018 | DIRECTOR APPOINTED MR KYLE MCKENZIE |
22/05/1822 May 2018 | DIRECTOR APPOINTED MS NZINGA WILLIAMS |
22/05/1822 May 2018 | DIRECTOR APPOINTED MR RYAN JOHNSON |
01/05/181 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company