- Company Overview for BELMONT CHILDCARE LTD (08215264)
- Filing history for BELMONT CHILDCARE LTD (08215264)
- People for BELMONT CHILDCARE LTD (08215264)
- Insolvency for BELMONT CHILDCARE LTD (08215264)
- More for BELMONT CHILDCARE LTD (08215264)
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) |
---|---|---|---|
18 Nov 2022 | COCOMP | Order of court to wind up | |
18 Oct 2022 | AD01 | Registered office address changed from 22 Nicholas Close South Ockendon RM15 6NJ England to Stifford Childrens Centre Parker Road Parker Road Grays RM17 5YN on 18 October 2022 | |
06 Apr 2020 | AD01 | Registered office address changed from 43 Bridge Road Grays RM17 6BU England to 22 Nicholas Close South Ockendon RM15 6NJ on 6 April 2020 | |
14 Mar 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2020 | DS01 | Application to strike the company off the register | |
29 Oct 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
15 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2018 | AD01 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 43 Bridge Road Grays RM17 6BU on 12 March 2018 | |
18 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
13 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
30 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 March 2015 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Jan 2015 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
04 Sep 2014 | AD01 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England to 34-40 High Street Wanstead London E11 2RJ on 4 September 2014 |