SCRIBBLES CHILD CARE LIMITED
Status | DISSOLVED |
Company No. | 08606310 |
Category | Private Limited Company |
Incorporated | 11 Jul 2013 |
Age | 10 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 17 days |
SUMMARY
SCRIBBLES CHILD CARE LIMITED is an dissolved private limited company with number 08606310. It was incorporated 10 years, 10 months, 22 days ago, on 11 July 2013 and it was dissolved 3 years, 2 months, 17 days ago, on 16 March 2021. The company address is 7 Heathfield Road 7 Heathfield Road, Eastleigh, SO53 5RP, Hants, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Dec 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Change person director company with change date
Date: 17 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rachel Louise Doherty
Change date: 2019-03-15
Documents
Change to a person with significant control
Date: 17 Mar 2019
Action Date: 15 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Rachel Louise Doherty
Change date: 2019-03-15
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts amended with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 16 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rachel Louise Doherty
Change date: 2018-03-01
Documents
Change to a person with significant control
Date: 16 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Rachel Louise Doherty
Change date: 2018-03-01
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rachel Louise Doherty
Change date: 2018-02-26
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rachel Louise Doherty
Change date: 2018-02-26
Documents
Change to a person with significant control
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-26
Psc name: Ms Rachel Doherty
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-26
New address: 7 Heathfield Road Chandler's Ford Eastleigh Hants SO53 5RP
Old address: 7 Heathfield Road Heathfield Road Chandler's Ford Eastleigh Hants SO53 5RP United Kingdom
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Address
Type: AD01
Old address: The Office 53 Winnards Park Saribury Green Southampton Hampshire SO31 7BX United Kingdom
New address: 7 Heathfield Road Heathfield Road Chandler's Ford Eastleigh Hants SO53 5RP
Change date: 2018-02-26
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Address
Type: AD01
New address: The Office 53 Winnards Park Saribury Green Southampton Hampshire SO31 7BX
Old address: 37 the Quadrangle Eastleigh Hampshire SO50 4FX
Change date: 2017-11-01
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 26 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2014
Action Date: 15 Jul 2014
Category: Address
Type: AD01
Old address: 4 Bodmin Road Eastleigh Hampshire SO50 6GH England
New address: 37 the Quadrangle Eastleigh Hampshire SO50 4FX
Change date: 2014-07-15
Documents
Change person director company with change date
Date: 15 Jul 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rachel Doherty
Change date: 2014-07-10
Documents
Some Companies
THE OLD TANNERY,REDHILL,RH1 6BT
Number: | 01402570 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAROLINE VASS OSTEOPATHY LIMITED
EUROPA HOUSE,HOVE,BN3 3RQ
Number: | 07540502 |
Status: | ACTIVE |
Category: | Private Limited Company |
242 BROWNFIELD ROAD,BIRMINGHAM,B34 7DY
Number: | 10394161 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON VICTORIA PORTLAND HOUSE CENTRE LIMITED
1 BURWOOD PLACE,LONDON,W2 2UT
Number: | 06995513 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HIGHNAM BUSINESS CENTRE,GLOUCESTER,GL2 8DN
Number: | 08222342 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLEVER BUS COMPANY LIMITED
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 11969137 |
Status: | ACTIVE |
Category: | Private Limited Company |