-
SAFARI KID CHISWICK LIMITED - Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
Company Information
- Company registration number
- 08804472
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Oakmoore Court Kingswood Road
- Hampton Lovett
- Droitwich
- Worcestershire
- WR9 0QH
- United Kingdom Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH, United Kingdom UK
Management
- Managing Directors
- SACHS, Philippe Eric
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-06
- Dissolved on
- 2020-10-06
- SIC/NACE
- 85100
Ownership
- Beneficial Owners
- -
- -
- Verde Education Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MODERN DAY NURSERY LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2018-06-30
-
SAFARI KID CHISWICK LIMITED Company Description
- SAFARI KID CHISWICK LIMITED is a ltd registered in United Kingdom with the Company reg no 08804472. Its current trading status is "closed". It was registered 2013-12-06. It was previously called MODERN DAY NURSERY LIMITED. It has declared SIC or NACE codes as "85100". It has 1 director The latest accounts are filed up to 2016-12-31.It can be contacted at Oakmoore Court Kingswood Road .
Get SAFARI KID CHISWICK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Safari Kid Chiswick Limited - Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
Did you know? kompany provides original and official company documents for SAFARI KID CHISWICK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-10-06) - GAZ2(A)
-
dissolution-application-strike-off-company (2020-04-14) - DS01
-
gazette-notice-voluntary (2020-04-21) - GAZ1(A)
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-08-30) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-06-26) - AA
-
termination-director-company-with-name-termination-date (2019-06-25) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-28) - AD01
-
change-person-director-company-with-change-date (2019-01-18) - CH01
-
confirmation-statement-with-no-updates (2019-12-12) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-06-21) - PSC07
-
notification-of-a-person-with-significant-control (2018-06-21) - PSC02
-
change-of-name-notice (2018-08-24) - CONNOT
-
resolution (2018-08-24) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-08-31) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-09-10) - AA
-
appoint-person-director-company-with-name-date (2018-08-31) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-21) - AD01
-
change-account-reference-date-company-previous-shortened (2018-12-13) - AA01
-
cessation-of-a-person-with-significant-control (2018-12-18) - PSC07
-
confirmation-statement-with-updates (2018-12-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-31) - AD01
-
notification-of-a-person-with-significant-control (2018-09-25) - PSC02
-
mortgage-satisfy-charge-full (2018-06-14) - MR04
-
appoint-person-director-company-with-name-date (2018-05-23) - AP01
-
termination-director-company-with-name-termination-date (2018-05-23) - TM01
-
appoint-person-director-company-with-name-date (2018-05-16) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-17) - CS01
-
accounts-with-accounts-type-micro-entity (2017-09-29) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-03) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-15) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-10) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-12) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-27) - MR01
-
accounts-with-accounts-type-dormant (2015-02-10) - AA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-12-30) - SH01
-
change-person-director-company-with-change-date (2014-12-30) - CH01
-
appoint-person-director-company-with-name-date (2014-12-30) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-30) - AD01
-
change-registered-office-address-company-with-date-old-address (2014-04-28) - AD01
keyboard_arrow_right 2013
-
incorporation-company (2013-12-06) - NEWINC