DAISY CHAIN DAY NURSERY (BASINGSTOKE) LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewRegistered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-28

View Document

25/06/2525 June 2025 Liquidators' statement of receipts and payments to 2025-04-23

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-04-23

View Document

19/12/2319 December 2023 Removal of liquidator by court order

View Document

20/11/2320 November 2023 Appointment of a voluntary liquidator

View Document

09/10/239 October 2023 Registered office address changed from C/O Kewans Limited Suite 1 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-10-09

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 47A HILL ROAD OAKLEY BASINGSTOKE HAMPSHIRE RG23 7JJ ENGLAND

View Document

11/05/2011 May 2020 SPECIAL RESOLUTION TO WIND UP

View Document

11/05/2011 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/05/2011 May 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

04/06/194 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM REAR OF POPLEY FIELDS COMMUNITY CEN CARPENTERS DOWN BASINGSTOKE HAMPSHIRE RG24 9AE

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAMAL AL-NOAH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR TRACY AL-NOAH

View Document

07/06/187 June 2018 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR GAMAL AL-NOAH

View Document

07/06/187 June 2018 Annual return made up to 19 March 2014 with full list of shareholders

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/06/187 June 2018 COMPANY RESTORED ON 07/06/2018

View Document

05/09/175 September 2017 STRUCK OFF AND DISSOLVED

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

07/06/167 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

19/04/1519 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

19/03/1219 March 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