STUDENT NANNIES LTD

59 Station Road, Princes Risborough, HP27 9DL, England
StatusDISSOLVED
Company No.09866042
CategoryPrivate Limited Company
Incorporated10 Nov 2015
Age8 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 7 months, 8 days

SUMMARY

STUDENT NANNIES LTD is an dissolved private limited company with number 09866042. It was incorporated 8 years, 6 months, 10 days ago, on 10 November 2015 and it was dissolved 2 years, 7 months, 8 days ago, on 12 October 2021. The company address is 59 Station Road, Princes Risborough, HP27 9DL, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2020

Action Date: 13 Jul 2020

Category: Capital

Type: SH01

Capital : 67.2493 GBP

Date: 2020-07-13

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Jun 2020

Action Date: 20 Nov 2019

Category: Capital

Type: RP04SH01

Capital : 65,660.90 GBP

Date: 2019-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-09

New address: 59 Station Road Princes Risborough HP27 9DL

Old address: 26 Curtain Road C/O Buckworths London EC2A 3NY England

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2020

Action Date: 20 Nov 2019

Category: Capital

Type: SH01

Capital : 63,161.90 GBP

Date: 2019-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2019

Action Date: 03 Oct 2019

Category: Capital

Type: SH01

Capital : 61,010.00 GBP

Date: 2019-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Old address: Eagle Lab, Icentrum Holt Street Birmingham B7 4BP England

New address: 26 Curtain Road C/O Buckworths London EC2A 3NY

Change date: 2019-06-12

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2019

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Tracey Fiona Blake

Change date: 2019-06-04

Documents

View document PDF

Memorandum articles

Date: 15 Apr 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 12 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2019

Action Date: 02 Apr 2019

Category: Capital

Type: SH01

Capital : 53,067.60 GBP

Date: 2019-04-02

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-06

Capital : 48,926 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Capital name of class of shares

Date: 19 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Nov 2018

Category: Capital

Type: SH10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

New address: Eagle Lab, Icentrum Holt Street Birmingham B7 4BP

Change date: 2018-10-19

Old address: Walker Building 58 Oxford Street Birmingham B5 5NR England

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Frances Brown

Termination date: 2018-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2018

Action Date: 30 Jun 2018

Category: Capital

Type: SH01

Capital : 46,019 GBP

Date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Tracey Fiona Blake

Change date: 2018-07-02

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2018

Action Date: 04 Mar 2018

Category: Capital

Type: SH01

Capital : 43,519 GBP

Date: 2018-03-04

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-27

Capital : 42,519 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Capital

Type: SH01

Capital : 40,019 GBP

Date: 2018-06-26

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2018

Action Date: 04 Mar 2018

Category: Capital

Type: SH01

Capital : 37,519 GBP

Date: 2018-03-04

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-15

Psc name: Tracey Fiona Blake

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Tracey Fiona Blake

Change date: 2018-06-15

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-13

Capital : 35,019 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2018

Action Date: 04 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-04

Capital : 22,519 GBP

Documents

View document PDF

Resolution

Date: 29 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

Old address: 59 Station Road Princes Risborough HP27 9DL United Kingdom

New address: Walker Building 58 Oxford Street Birmingham B5 5NR

Change date: 2018-05-11

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-18

Psc name: James Andrew Pinniger

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-18

Psc name: Ms Tracey Fiona Blake

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH01

Capital : 15,019 GBP

Date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Louise Marshall

Termination date: 2017-09-04

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2017

Action Date: 04 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-04

Capital : 12,519 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Frances Brown

Appointment date: 2016-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-14

Officer name: Deborah Kim Colley

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jacqueline Louise Marshall

Appointment date: 2016-05-18

Documents

View document PDF

Incorporation company

Date: 10 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03870479
Status:ACTIVE
Category:Private Limited Company

CHIBUEZE & CO LIMITED

147 REDGRAVE ROAD,BASILDON,SS16 4HR

Number:11044383
Status:ACTIVE
Category:Private Limited Company

HOLLY JARRAD CONSULTING LIMITED

22 THE CROFT,MIDHURST,GU29 0HQ

Number:08449970
Status:ACTIVE
Category:Private Limited Company

HUNTS FENCING LTD

THE BUNGALOW WHITEHILL,ASHFORD,TN25 4HB

Number:09607992
Status:ACTIVE
Category:Private Limited Company

MQE MANAGEMENT LTD

483 GREEN LANES,LONDON,N13 4BS

Number:09444107
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

N RICHARDSON LTD

KIMBERLEY BRADFIELD ROAD,NORWICH,NR11 8UJ

Number:07861897
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