NEW FOUNDATIONS DAY NURSERY (SIDCUP) LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 APPLICATION FOR STRIKING-OFF

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 CESSATION OF JOAN WARD AS A PSC

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNA LOUISE WARD / 28/03/2019

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOAN WARD

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

26/05/1826 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/08/146 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

17/05/1417 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 7 BEVERLEY AVENUE SIDCUP KENT DA15 8HF

View Document

31/07/1331 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUISE WARD / 01/07/2013

View Document

31/07/1331 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNA LOUISE WARD / 01/07/2013

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/07/1220 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/07/1118 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/07/1020 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN WARD / 01/10/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUISE WARD / 01/10/2009

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0911 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/085 August 2008 CURREXT FROM 31/07/2009 TO 31/08/2009

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED JOAN WARD

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

16/07/0816 July 2008 DIRECTOR AND SECRETARY APPOINTED JOANNA LOUISE WARD

View Document

15/07/0815 July 2008 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