Advanced company searchLink opens in new window

TINY STEPS DAY NURSERY LTD

Company number 07141858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2022 DS01 Application to strike the company off the register
04 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
07 Aug 2019 CH01 Director's details changed for Mrs Victoria Louise Ashbolt on 4 April 2019
06 Feb 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
10 Jan 2019 AP01 Appointment of Mrs Victoria Louise Ashbolt as a director on 18 December 2018
30 Oct 2018 MR01 Registration of charge 071418580001, created on 26 October 2018
18 Oct 2018 AP01 Appointment of Ms Kerry Ann Sturmey as a director on 18 October 2018
18 Oct 2018 AP01 Appointment of Ms Nicola Louise Thorne as a director on 18 October 2018
18 Oct 2018 AP01 Appointment of Mrs Beverley Jane Driffield as a director on 18 October 2018
18 Oct 2018 AD01 Registered office address changed from 33 Hopps Road Kingswood Bristol BS15 9QQ to 1st Floor, 60-62 High Street Hanham Bristol BS15 3DR on 18 October 2018
18 Oct 2018 AP01 Appointment of Mr Anthony Werner Harry Derek Driffield as a director on 18 October 2018
18 Oct 2018 TM01 Termination of appointment of Mandy Jane Hieron as a director on 18 October 2018
18 Oct 2018 TM01 Termination of appointment of Jeremy Nigel Hieron as a director on 18 October 2018
18 Oct 2018 TM02 Termination of appointment of C T Services Ltd as a secretary on 18 October 2018
18 Oct 2018 PSC02 Notification of Gingerbread (Holdings) Limited as a person with significant control on 18 October 2018
18 Oct 2018 PSC07 Cessation of Mandy Jane Hieron as a person with significant control on 18 October 2018
18 Oct 2018 PSC07 Cessation of Jeremy Hieron as a person with significant control on 18 October 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates