|
|
11 Jun 2024
|
11 Jun 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Mar 2024
|
26 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
14 Mar 2024
|
14 Mar 2024
Application to strike the company off the register
|
|
|
21 Feb 2024
|
21 Feb 2024
Registered office address changed from C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ United Kingdom to The Tower House 333 Thorpe Road Longthorpe Peterborough Cambridgeshire PE3 6LU on 21 February 2024
|
|
|
20 Dec 2023
|
20 Dec 2023
Change of details for St. Joseph's Day Nursery Limited as a person with significant control on 19 December 2023
|
|
|
19 Dec 2023
|
19 Dec 2023
Change of details for St. Joseph's Day Nursery Limited as a person with significant control on 19 December 2023
|
|
|
19 Dec 2023
|
19 Dec 2023
Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP to C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ on 19 December 2023
|
|
|
30 Jun 2023
|
30 Jun 2023
Confirmation statement made on 30 June 2023 with updates
|
|
|
30 Jun 2023
|
30 Jun 2023
Termination of appointment of Serafino Marco Cereste as a director on 27 June 2023
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 30 June 2022 with updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 30 June 2021 with updates
|
|
|
10 Jul 2020
|
10 Jul 2020
Confirmation statement made on 30 June 2020 with updates
|
|
|
23 Jul 2019
|
23 Jul 2019
Confirmation statement made on 30 June 2019 with updates
|
|
|
12 Jul 2018
|
12 Jul 2018
Confirmation statement made on 30 June 2018 with updates
|
|
|
06 Jul 2018
|
06 Jul 2018
Notification of St. Joseph's Day Nursery Limited as a person with significant control on 4 June 2018
|
|
|
06 Jul 2018
|
06 Jul 2018
Cessation of Serafino Marco Cereste as a person with significant control on 3 June 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Current accounting period extended from 28 June 2018 to 30 September 2018
|