CAOIMHE NURSERY HOLDINGS LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

28/10/2328 October 2023 Application to strike the company off the register

View Document

19/10/2319 October 2023 Cessation of Adrian Graham Gittins as a person with significant control on 2023-10-19

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

06/10/236 October 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

06/10/236 October 2023 Termination of appointment of Adrian Graham Gittins as a director on 2023-10-04

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/11/2128 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/04/215 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

29/02/2029 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MRS GEMMA ELLEN GITTINS / 17/04/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MRS GEMMA ELLEN GITTINS / 17/04/2018

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN GRAHAM GITTINS / 17/04/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA ELLEN GITTINS / 17/04/2018

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MRS GEMMA ELLEN GITTINS / 17/04/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GRAHAM GITTINS / 17/04/2018

View Document

01/11/171 November 2017 COMPANY NAME CHANGED CASIMHE NURSERY HOLDINGS LTD CERTIFICATE ISSUED ON 01/11/17

View Document

25/08/1725 August 2017 COMPANY NAME CHANGED BEST FRIENDS TWO LTD CERTIFICATE ISSUED ON 25/08/17

View Document

04/07/174 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/174 July 2017 CHANGE OF NAME 18/06/2017

View Document

06/06/176 June 2017 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