Advanced company searchLink opens in new window

STAKIS DAYCARE NURSERIES LIMITED

Company number 08332185

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 14 December 2016 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 143,485
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 143,485
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
03 Apr 2014 TM01 Termination of appointment of Graham Orpwood as a director
18 Feb 2014 TM01 Termination of appointment of Jack Kaye as a director
13 Jan 2014 AD01 Registered office address changed from 1 St Albans Studio South End Row London W8 5BT on 13 January 2014
11 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-11
  • GBP 143,485
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2013 CC04 Statement of company's objects
08 Oct 2013 TM02 Termination of appointment of Margaret Campbell as a secretary
21 Aug 2013 AD01 Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT England on 21 August 2013
10 Jul 2013 AP01 Appointment of Mr Jack Kaye as a director
05 Jul 2013 AP01 Appointment of Mr Graham Orpwood as a director
05 Jul 2013 AD01 Registered office address changed from Little Fawley Maidenhead Road Cookham Maidenhead SL6 9DB United Kingdom on 5 July 2013
05 Jul 2013 TM01 Termination of appointment of Hugh Furlong-Johns as a director
03 Jul 2013 AP01 Appointment of Mr Evros Stakis as a director