CRANBROOK DAY NURSERIES LIMITED
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Final Gazette dissolved following liquidation |
30/01/2530 January 2025 | Final Gazette dissolved following liquidation |
30/10/2430 October 2024 | Return of final meeting in a members' voluntary winding up |
15/01/2415 January 2024 | Registered office address changed from 102 Abinger Road Chiswick London W4 1EX United Kingdom to Azets Holdings Limited Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 2024-01-15 |
12/01/2412 January 2024 | Resolutions |
12/01/2412 January 2024 | Declaration of solvency |
12/01/2412 January 2024 | Appointment of a voluntary liquidator |
12/01/2412 January 2024 | Resolutions |
03/01/243 January 2024 | Confirmation statement made on 2023-12-16 with no updates |
01/09/231 September 2023 | Satisfaction of charge 099205190005 in full |
01/09/231 September 2023 | Satisfaction of charge 099205190006 in full |
01/09/231 September 2023 | Satisfaction of charge 099205190007 in full |
01/09/231 September 2023 | Satisfaction of charge 099205190004 in full |
13/06/2313 June 2023 | Accounts for a small company made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-16 with no updates |
28/09/2228 September 2022 | Accounts for a small company made up to 2021-12-31 |
22/04/2222 April 2022 | Registration of charge 099205190007, created on 2022-04-20 |
21/02/2221 February 2022 | Registration of charge 099205190006, created on 2022-02-08 |
14/02/2214 February 2022 | Registration of charge 099205190005, created on 2022-02-08 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-16 with updates |
04/10/214 October 2021 | Accounts for a small company made up to 2020-12-31 |
23/07/2123 July 2021 | Resolutions |
23/07/2123 July 2021 | Resolutions |
23/07/2123 July 2021 | Resolutions |
23/07/2123 July 2021 | Resolutions |
23/07/2123 July 2021 | Memorandum and Articles of Association |
14/07/2114 July 2021 | Termination of appointment of Peter Knight Churchley as a director on 2021-06-18 |
14/07/2114 July 2021 | Notification of Cdnl Holding Company Limited as a person with significant control on 2021-06-18 |
14/07/2114 July 2021 | Cessation of Christopher Michael Holmes as a person with significant control on 2021-06-18 |
23/06/2123 June 2021 | Registration of charge 099205190004, created on 2021-06-18 |
21/06/2121 June 2021 | Satisfaction of charge 099205190001 in full |
21/06/2121 June 2021 | Satisfaction of charge 099205190002 in full |
21/06/2121 June 2021 | Satisfaction of charge 099205190003 in full |
17/12/1517 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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