|
|
19 Jul 2022
|
19 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
03 May 2022
|
03 May 2022
First Gazette notice for voluntary strike-off
|
|
|
26 Apr 2022
|
26 Apr 2022
Application to strike the company off the register
|
|
|
17 Mar 2022
|
17 Mar 2022
Satisfaction of charge 041999830002 in full
|
|
|
17 Mar 2022
|
17 Mar 2022
Satisfaction of charge 1 in full
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 13 April 2021 with no updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Registration of charge 041999830002, created on 21 May 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 13 April 2020 with updates
|
|
|
21 Apr 2020
|
21 Apr 2020
Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to 2 Delaware Road Haywards Heath RH16 3UX on 21 April 2020
|
|
|
06 Jan 2020
|
06 Jan 2020
Notification of Pioneer Childcare Ltd as a person with significant control on 13 December 2019
|
|
|
06 Jan 2020
|
06 Jan 2020
Cessation of Samantha Marie Thomson as a person with significant control on 13 December 2019
|
|
|
06 Jan 2020
|
06 Jan 2020
Cessation of Tanya Jane Petherick as a person with significant control on 13 December 2019
|
|
|
19 Dec 2019
|
19 Dec 2019
Termination of appointment of Samantha Marie Thomson as a director on 13 December 2019
|
|
|
19 Dec 2019
|
19 Dec 2019
Termination of appointment of Tanya Jane Petherick as a director on 13 December 2019
|
|
|
19 Dec 2019
|
19 Dec 2019
Appointment of Mr Daniel John Mccaffrey as a director on 13 December 2019
|
|
|
15 Apr 2019
|
15 Apr 2019
Confirmation statement made on 13 April 2019 with no updates
|
|
|
01 May 2018
|
01 May 2018
Confirmation statement made on 13 April 2018 with no updates
|
|
|
10 May 2017
|
10 May 2017
Confirmation statement made on 13 April 2017 with updates
|
|
|
11 May 2016
|
11 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
|