- Company Overview for MATRYOSHKA MONTESSORY SCHOOL LIMITED (07496467)
- Filing history for MATRYOSHKA MONTESSORY SCHOOL LIMITED (07496467)
- People for MATRYOSHKA MONTESSORY SCHOOL LIMITED (07496467)
- Insolvency for MATRYOSHKA MONTESSORY SCHOOL LIMITED (07496467)
- More for MATRYOSHKA MONTESSORY SCHOOL LIMITED (07496467)
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
|
|
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
|
|
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
|
|
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
|