COLLIER ROW NURSERY LTD

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM
1A DRAYCOT ROAD
WANSTEAD
LONDON
LONDON
E11 2NU
ENGLAND

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIAN VAN EMMENIS

View Document

25/03/1425 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR SUNJIVE CHADHA

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MRS RACHNA CHOPRA

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 COMPANY NAME CHANGED ZEEBA DAY CARE LIMITED
CERTIFICATE ISSUED ON 05/08/13

View Document

17/07/1317 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

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

View Accounts

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM
49 HIGH STREET
WANSTEAD
LONDON
E11 2AA

View Document

26/06/1226 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

24/06/1124 June 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

03/05/113 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIAN VAN EMMENIS / 25/02/2010

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEANINE VAN EMMENIS

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/09 FROM: GISTERED OFFICE CHANGED ON 04/09/2009 FROM 259 HIGH ROAD LEYTON LONDON E10 5QE

View Document

06/04/096 April 2009 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