CHERUB NURSERIES AND PRE SCHOOLS LIMITED: Filings
Overview
| Company Name | CHERUB NURSERIES AND PRE SCHOOLS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03095239 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CHERUB NURSERIES AND PRE SCHOOLS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 33 pages | LIQ14 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 11 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | pages | 600 | ||||||||||
Removal of liquidator by court order | 16 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Nov 15, 2021 | 21 pages | LIQ03 | ||||||||||
Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on Feb 22, 2021 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Registered office address changed from C/O Capshire Uk Llp Castle Court, 41 London Road Reigate RH2 9RJ England to 81 Station Road Marlow Bucks SL7 1NS on Nov 23, 2020 | 3 pages | AD01 | ||||||||||
Termination of appointment of Aziz Ali as a director on Oct 16, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jun 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Jun 30, 2019 to Jun 29, 2019 | 1 pages | AA01 | ||||||||||
Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to C/O Capshire Uk Llp Castle Court, 41 London Road Reigate RH2 9RJ on Jan 15, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Foframe House 35 - 37 Brent Street London NW4 2EF | 1 pages | AD04 | ||||||||||
Accounts for a small company made up to Jun 30, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3 Accommodation Road London NW11 8ED England to Foframe House 35 - 37 Brent Street London NW4 2EF on Apr 16, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Jun 30, 2017 | 10 pages | AA | ||||||||||
Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 3 Accommodation Road London NW11 8ED on Nov 17, 2017 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0