Advanced company searchLink opens in new window

MONTESSORI (BABY UNIT) LTD

Company number 08834200

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)
17 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-26
30 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 25 November 2022
10 Dec 2021 AD01 Registered office address changed from Room 4 140 Regent Road Leicester LE1 7PA England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 10 December 2021
10 Dec 2021 600 Appointment of a voluntary liquidator
10 Dec 2021 LIQ02 Statement of affairs
04 Nov 2021 PSC01 Notification of Ramanlal Patel as a person with significant control on 3 November 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
04 Nov 2021 AP01 Appointment of Mr Ramanlal Daya Patel as a director on 3 November 2021
03 Nov 2021 TM01 Termination of appointment of Jigneshji Thakor as a director on 3 November 2021
29 Jan 2021 PSC01 Notification of Jigneshji Jayntiji Thakor as a person with significant control on 19 January 2020
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with updates
25 Jan 2021 TM01 Termination of appointment of Sheila Dayah as a director on 18 January 2021
25 Jan 2021 PSC07 Cessation of Sheila Dayah as a person with significant control on 18 January 2021
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
13 Jan 2021 AP01 Appointment of Mr Jigneshji Thakor as a director on 1 September 2020
11 Jan 2021 AD01 Registered office address changed from 140 Regent Road Leicester LE1 7PA England to Room 4 140 Regent Road Leicester LE1 7PA on 11 January 2021
08 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
26 Aug 2020 PSC01 Notification of Sheila Dayah as a person with significant control on 2 February 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
20 Aug 2020 PSC07 Cessation of Kieran Dipak Dayah as a person with significant control on 1 February 2020
07 Aug 2020 AD01 Registered office address changed from 190 London Road 190 London Road Leicester LE2 1nd United Kingdom to 140 Regent Road Leicester LE1 7PA on 7 August 2020
08 Jun 2020 TM01 Termination of appointment of Jigneshji Jayntiji Thakor as a director on 1 February 2020
08 Jun 2020 AP01 Appointment of Mrs Sheila Dayah as a director on 1 February 2020