DAISY CHAIN DAY NURSERY (BASINGSTOKE) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Registered 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 |
25/06/2525 June 2025 | Liquidators' statement of receipts and payments to 2025-04-23 |
24/06/2424 June 2024 | Liquidators' statement of receipts and payments to 2024-04-23 |
19/12/2319 December 2023 | Removal of liquidator by court order |
20/11/2320 November 2023 | Appointment of a voluntary liquidator |
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 |
14/05/2014 May 2020 | REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 47A HILL ROAD OAKLEY BASINGSTOKE HAMPSHIRE RG23 7JJ ENGLAND |
11/05/2011 May 2020 | SPECIAL RESOLUTION TO WIND UP |
11/05/2011 May 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
11/05/2011 May 2020 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
04/06/194 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
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 |
23/01/1923 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAMAL AL-NOAH |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/07/1824 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | APPOINTMENT TERMINATED, DIRECTOR TRACY AL-NOAH |
07/06/187 June 2018 | Annual accounts small company total exemption made up to 30 September 2016 |
07/06/187 June 2018 | DIRECTOR APPOINTED MR GAMAL AL-NOAH |
07/06/187 June 2018 | Annual return made up to 19 March 2014 with full list of shareholders |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
07/06/187 June 2018 | COMPANY RESTORED ON 07/06/2018 |
05/09/175 September 2017 | STRUCK OFF AND DISSOLVED |
20/06/1720 June 2017 | FIRST GAZETTE |
07/06/167 June 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
07/10/157 October 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
19/04/1519 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
19/03/1219 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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