- Company Overview for BRIERY KINDERGARTEN LIMITED (06793215)
- Filing history for BRIERY KINDERGARTEN LIMITED (06793215)
- People for BRIERY KINDERGARTEN LIMITED (06793215)
- Charges for BRIERY KINDERGARTEN LIMITED (06793215)
- More for BRIERY KINDERGARTEN LIMITED (06793215)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2020 | DS01 | Application to strike the company off the register | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
17 Aug 2017 | CH01 | Director's details changed for Mr Luke Anthony Gorman on 1 January 2017 | |
17 Aug 2017 | PSC04 | Change of details for Mrs Teresa Gorman as a person with significant control on 1 January 2017 | |
17 Aug 2017 | PSC04 | Change of details for Mr Shaun Anthony Gorman as a person with significant control on 1 January 2017 | |
17 Aug 2017 | PSC04 | Change of details for Mr Luke Anthony Gorman as a person with significant control on 1 January 2017 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | CH01 | Director's details changed for Mr Luke Anthony Gorman on 1 January 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from Ashbrooke Road Ashbrooke Road Sunderland Tyne & Wear SR2 7HH to Briery Kindergarten Ashbrooke Road Sunderland SR2 7HH on 6 October 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
08 Oct 2014 | AP01 | Appointment of Mrs Teresa Gorman as a director on 28 August 2014 | |
08 Oct 2014 | AP01 | Appointment of Mr Shaun Anthony Gorman as a director on 28 August 2014 | |
04 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 28 August 2014
|