STOMPERS CHILDCARE SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 22/05/2422 May 2024 | Compulsory strike-off action has been suspended |
| 22/05/2422 May 2024 | Compulsory strike-off action has been suspended |
| 14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
| 14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 14/03/2314 March 2023 | Termination of appointment of Caroline Mcdiarmid as a director on 2023-03-13 |
| 14/03/2314 March 2023 | Termination of appointment of Francesca Paesano as a director on 2023-03-13 |
| 03/03/233 March 2023 | Appointment of Mrs Caroline Mcdiarmid as a director on 2023-03-03 |
| 03/03/233 March 2023 | Appointment of Miss Francesca Paesano as a director on 2023-03-03 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-04-30 |
| 24/11/2224 November 2022 | Registered office address changed from 29 Commercial Street Dundee DD1 3DG Scotland to Campus 3 Balgownie Drive Bridge of Don Aberdeen AB22 8GW on 2022-11-24 |
| 06/05/226 May 2022 | Registered office address changed from Campus 3 Balgownie Drive Bridge of Don Aberdeen AB22 8GW to 29 Commercial Street Dundee DD1 3DG on 2022-05-06 |
| 06/05/226 May 2022 | Previous accounting period shortened from 2022-08-31 to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
| 09/02/229 February 2022 | Notification of Flynn Nursery Group Ltd as a person with significant control on 2021-07-15 |
| 08/02/228 February 2022 | Cessation of Pauline Fazackerley as a person with significant control on 2021-07-15 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
| 21/07/2121 July 2021 | Termination of appointment of Pauline Fazackerley as a director on 2021-07-15 |
| 21/07/2121 July 2021 | Appointment of Mrs Rachel Flynn as a director on 2021-07-15 |
| 25/06/2125 June 2021 | Total exemption full accounts made up to 2020-08-31 |
| 15/06/2115 June 2021 | Satisfaction of charge SC4310950001 in full |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 08/06/208 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 27/08/1927 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS PAULINE FAZACKERLEY / 17/07/2019 |
| 27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
| 26/08/1926 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE FAZACKERLEY / 17/07/2019 |
| 26/08/1926 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS PAULINE FAZACKERLEY / 17/07/2019 |
| 30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
| 18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE FAZACKERLEY / 18/07/2018 |
| 21/03/1821 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 24/05/1724 May 2017 | 31/08/16 TOTAL EXEMPTION FULL |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 15/09/1515 September 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 07/10/147 October 2014 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 114 ASHGROVE ROAD WEST ABERDEEN AB16 5BD |
| 07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE FAZACKERLEY / 11/07/2014 |
| 07/10/147 October 2014 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM CAMPUS 3 BALGOWNIE DRIVE BRIDGE OF DON ABERDEEN AB22 8GW SCOTLAND |
| 07/10/147 October 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
| 23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 21/05/1421 May 2014 | APPOINTMENT TERMINATED, DIRECTOR EMMA BROWN |
| 27/10/1327 October 2013 | DIRECTOR APPOINTED MRS EMMA BROWN |
| 27/10/1327 October 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 18/07/1318 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4310950001 |
| 24/08/1224 August 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