CHERUB NURSERIES AND PRE SCHOOLS LIMITED

Company Documents

DateDescription
08/06/238 June 2023 Final Gazette dissolved following liquidation

View Document

08/06/238 June 2023 Final Gazette dissolved following liquidation

View Document

08/03/238 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

27/02/2327 February 2023 Appointment of a voluntary liquidator

View Document

24/02/2324 February 2023 Removal of liquidator by court order

View Document

14/02/2314 February 2023 Appointment of a voluntary liquidator

View Document

25/11/2225 November 2022 Removal of liquidator by court order

View Document

13/01/2213 January 2022 Liquidators' statement of receipts and payments to 2021-11-15

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

30/06/2030 June 2020 CURRSHO FROM 30/06/2019 TO 29/06/2019

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM FOFRAME HOUSE 35 - 37 BRENT STREET LONDON NW4 2EF ENGLAND

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

04/09/194 September 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/04/191 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 3 ACCOMMODATION ROAD LONDON NW11 8ED ENGLAND

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM TOWER BRIDGE HOUSE ST KATHARINES WAY LONDON E1W 1DD

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ ALI / 06/10/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEACONHOUSE EDUCATIONAL SERVICES LIMITED

View Document

20/04/1720 April 2017 30/06/16 AUDITED ABRIDGED

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ ALI / 08/09/2016

View Document

23/03/1623 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR AZIZ ALI

View Document

25/08/1525 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KASIM MAHMUD KASURI / 07/08/2014

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

25/02/1425 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/10/137 October 2013 AMENDED FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/09/132 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/09/1212 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KASIM MAHMUD KASURI / 29/05/2012

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY IMRAAN ANWAR

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR IMRAAN ANWAR

View Document

20/09/1120 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/10/1019 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KASIM MAHMUD KASURI / 01/10/2009

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAAN IRSHAD ANWAR / 01/10/2009

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IMRAAN IRSHAD ANWAR / 01/10/2009

View Document

19/10/1019 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/10/1019 October 2010 SAIL ADDRESS CREATED

View Document

12/10/1012 October 2010 AUDITOR'S RESIGNATION

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

21/12/0921 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

15/12/0915 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/09/0922 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: CHERUB CHILD CARE CENTRE LINDSEY PLACE HULL HU4 6AJ

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0729 April 2007 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0620 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

09/02/029 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 RE:CAP £6075 31/01/01

View Document

07/02/017 February 2001 CAPITALISE £9998 23/01/01

View Document

07/02/017 February 2001 ADOPT ARTICLES 23/10/00

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: 19 WAWNE ROAD SUTTON HULL NORTH HUMBERSIDE HU7 4YG

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/12/9610 December 1996 COMPANY NAME CHANGED CHERUB DAY NURSERIES LIMITED CERTIFICATE ISSUED ON 11/12/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

31/08/9531 August 1995 REGISTERED OFFICE CHANGED ON 31/08/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/08/9531 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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