Advanced company searchLink opens in new window

MATRYOSHKA MONTESSORY SCHOOL LIMITED

Company number 07496467

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)
26 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2019 WU15 Notice of final account prior to dissolution
19 Jul 2019 WU07 Progress report in a winding up by the court
11 Feb 2019 AD01 Registered office address changed from Flat 5 97 Canfield Gardens London NW6 3DY to Mountview Court 1148 High Road Whetstone London N20 0RA on 11 February 2019
01 Jun 2018 WU04 Appointment of a liquidator
28 Apr 2018 COCOMP Order of court to wind up
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2017 CH01 Director's details changed for Ms Larissa De Saude on 2 June 2017
02 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Nov 2016 AD01 Registered office address changed from 82 Hurstwood Road London NW11 0AU to Flat 5 97 Canfield Gardens London NW6 3DY on 6 November 2016
16 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
20 Oct 2012 AD01 Registered office address changed from Flat 1 52 Glenloch Road Hampstead, London London NW3 4DL United Kingdom on 20 October 2012
20 Oct 2012 CH01 Director's details changed for Ms Larissa De Saude on 1 January 2012
20 Oct 2012 CH01 Director's details changed for Ms Marina Spencer on 1 January 2012
16 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
02 Mar 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
18 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)