ACDN ALLSTARS NURSERY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

17/04/2517 April 2025 Application to strike the company off the register

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

16/04/2516 April 2025 Termination of appointment of Sandra Lawrence as a director on 2025-04-15

View Document

16/04/2516 April 2025 Cessation of Nzinga Williams as a person with significant control on 2025-04-15

View Document

16/04/2516 April 2025 Cessation of Iskender Mebrahtu as a person with significant control on 2025-04-15

View Document

16/04/2516 April 2025 Cessation of Sandra Lawrence as a person with significant control on 2025-04-15

View Document

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

View Document

15/07/2415 July 2024 Termination of appointment of Nzinga Williams as a director on 2024-07-12

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2024-05-31

View Document

15/07/2415 July 2024 Termination of appointment of Iskender Mebrahtu as a director on 2024-07-12

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

10/05/2310 May 2023 Accounts for a dormant company made up to 2022-05-24

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 Annual accounts for year ending 24 May 2022

View Accounts

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-05-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-05-31

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/08/2012 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA LAWRENCE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISKENDER MEBRAHTU

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NZINGA WILLIAMS

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA JENNINGS

View Document

23/11/1923 November 2019 COMPANY RESTORED ON 23/11/2019

View Document

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

23/11/1923 November 2019 REGISTERED OFFICE CHANGED ON 23/11/2019 FROM MARKET SQUARE MARKET SQUARE BISHOPS STORTFORD HERTFORDSHIRE CM23 3UZ UNITED KINGDOM

View Document

08/10/198 October 2019 STRUCK OFF AND DISSOLVED

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR KYLE MCKENZIE

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN JOHNSON

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE WADHAM-SMITH

View Document

29/05/1829 May 2018 CESSATION OF CLIVE JULIAN WADHAM-SMITH AS A PSC

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MS BRENDA JENNINGS

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MS SANDRA LAWRENCE

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR ISKENDER MEBRAHTU

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR KYLE MCKENZIE

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MS NZINGA WILLIAMS

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR RYAN JOHNSON

View Document

01/05/181 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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