PEOPLES ASSOCIATION, YOUTHVISION AND NGOZI NURSERIES LTD
Company number 03213362
- Company Overview for PEOPLES ASSOCIATION, YOUTHVISION AND NGOZI NURSERIES LTD (03213362)
- Filing history for PEOPLES ASSOCIATION, YOUTHVISION AND NGOZI NURSERIES LTD (03213362)
- People for PEOPLES ASSOCIATION, YOUTHVISION AND NGOZI NURSERIES LTD (03213362)
- More for PEOPLES ASSOCIATION, YOUTHVISION AND NGOZI NURSERIES LTD (03213362)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
05 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Nov 2021 | PSC07 | Cessation of Luke Bosah Anyaorah as a person with significant control on 19 November 2021 | |
21 Nov 2021 | TM01 | Termination of appointment of Luke Bosah Anyaorah as a director on 19 November 2021 | |
01 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
14 May 2021 | PSC01 | Notification of Luke Bosah Anyaorah as a person with significant control on 1 May 2021 | |
14 May 2021 | AP01 | Appointment of Mr Luke Bosah Anyaorah as a director on 1 May 2021 | |
28 Jun 2020 | TM01 | Termination of appointment of Luke Bosah Anyaorah as a director on 27 June 2020 | |
28 Jun 2020 | PSC07 | Cessation of Luke Bosah Anyaorah as a person with significant control on 27 June 2020 | |
28 Jun 2020 | PSC01 | Notification of Margaret Comfort Anyaorah as a person with significant control on 27 June 2020 | |
28 Jun 2020 | AD01 | Registered office address changed from 51 Melbourne Grove East Dulwich London SE22 8RG to 143-145 Peckham Hill Street London SE15 5JZ on 28 June 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
07 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Ms Chinwe, Franscesca, Mkpulumma Anyaorah on 2 August 2018 |