CHILDREN'S PROMISE

Tanners Lane Tanners Lane, Ilford, IG6 1QG, Essex, Uk
StatusDISSOLVED
Company No.03664126
Category
Incorporated03 Nov 1998
Age25 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution02 Apr 2013
Years11 years, 1 month, 9 days

SUMMARY

CHILDREN'S PROMISE is an dissolved with number 03664126. It was incorporated 25 years, 6 months, 8 days ago, on 03 November 1998 and it was dissolved 11 years, 1 month, 9 days ago, on 02 April 2013. The company address is Tanners Lane Tanners Lane, Ilford, IG6 1QG, Essex, Uk.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Dec 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-29

Officer name: Mr Andrew Harris

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-02-29

Officer name: Martin Richard Field

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jan 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Nebel

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Apr 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Pegram

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liz Monks

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Booth

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Bradley

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Case

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Ramsden

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Harris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 08 Feb 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/12/08

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 09/12/2008 from weston house 42 curtain road london EC2A 3NH

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr martin field

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary john graham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/12/07

Documents

View document PDF

Resolution

Date: 27 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/12/06

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 06/04/06 from: waterside house 35 north wharf road london W2 1NW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/12/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/12/04

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 28/04/04 from: michael house 47-67 baker street london W1U 8EP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/12/03

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/12/02

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/12/01

Documents

View document PDF

Memorandum articles

Date: 24 Jul 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/12/00

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 07/08/00 from: michael house baker street london W1A 1DN

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 20 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/12/99

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/99 to 31/03/00

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 04 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEEKAY ELECTRICAL LIMITED

1 TRUEMAN AVENUE,WEST YORKHSIRE,WF16 9JY

Number:05636056
Status:ACTIVE
Category:Private Limited Company

CRAIGUTTLEYASSOCIATES LTD

7 GRETDALE AVENUE,ST ANNES,FY8 2EE

Number:11372604
Status:ACTIVE
Category:Private Limited Company

EVERING ROAD PROPERTY MANAGEMENT LIMITED

242 THE GARDEN FLAT 3,LONDON,E5 8AJ

Number:01774348
Status:ACTIVE
Category:Private Limited Company

GLAZED ART LTD

THE GABLES,MARKET DRAYTON,TF9 4EX

Number:05770306
Status:ACTIVE
Category:Private Limited Company

KHAWI LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05736488
Status:ACTIVE
Category:Private Limited Company

LAWNSCIENCE SOLIHULL LTD

MORETON HOUSE,BUCKINGHAM,MK18 1NU

Number:07572153
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source