HAPPY LITTLE BUNNY DAY NURSERY LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

18/12/2418 December 2024 Appointment of Mr Nader Abdrabo as a director on 2024-06-01

View Document

18/12/2418 December 2024 Termination of appointment of Elsayed Ibrahim Mohamed Ali Elkhodiry as a director on 2024-06-01

View Document

18/12/2418 December 2024 Registered office address changed from Marshall House,Suite 21-25 124 Middleton Road Morden United Kingdom SM4 6RW England to 13 Cubitt Court 100 Park Village East London NW1 3DL on 2024-12-18

View Document

05/12/245 December 2024 Registered office address changed from 25 Balham High Road London SW12 9AL England to Marshall House,Suite 21-25 124 Middleton Road Morden United Kingdom SM4 6RW on 2024-12-05

View Document

07/11/247 November 2024 Compulsory strike-off action has been suspended

View Document

07/11/247 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Termination of appointment of Ibrahim Sadik Elalfi Mostafa Elalfi as a director on 2024-01-01

View Document

11/06/2411 June 2024 Cessation of Karemat Elalfi as a person with significant control on 2024-01-01

View Document

11/06/2411 June 2024 Cessation of Ibrahim Sadik Mostafa Elalfi as a person with significant control on 2024-01-01

View Document

11/06/2411 June 2024 Appointment of Mr Elsayed Ibrahim Mohamed Ali Elkhodiry as a director on 2024-01-01

View Document

11/06/2411 June 2024 Notification of Elsayed Ibrahim Mohamed Ali Elkhodiry as a person with significant control on 2024-01-01

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-02-22 with updates

View Document

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

22/03/2422 March 2024 Termination of appointment of Ehab Elalfi as a director on 2023-01-03

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

16/11/2316 November 2023 Termination of appointment of Houda Tohari as a secretary on 2023-01-03

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

27/01/2327 January 2023 Satisfaction of charge 079601910001 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 079601910002 in full

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-30

View Document

05/04/225 April 2022 Appointment of Mrs Houda Tohari as a secretary on 2022-02-01

View Document

05/04/225 April 2022 Termination of appointment of Karemat Elalfi as a secretary on 2022-02-01

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

23/09/2123 September 2021 Registered office address changed from Charter House 8/10 Station Road London E12 5BT to 25 Balham High Road London SW12 9AL on 2021-09-23

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079601910002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR EHAB ELALFI

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079601910001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 SECRETARY APPOINTED MRS KAREMAT ELALFI

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR IBRAHIM SADIK ELALFI MOSTAFA ELALFI

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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