ST MARY'S CANINE CRECHE LIMITED

Unit 1 Capel Grove Unit 1 Capel Grove, Ipswich, IP9 2JS, Suffolk, United Kingdom
StatusDISSOLVED
Company No.10105821
CategoryPrivate Limited Company
Incorporated06 Apr 2016
Age8 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years3 years, 10 days

SUMMARY

ST MARY'S CANINE CRECHE LIMITED is an dissolved private limited company with number 10105821. It was incorporated 8 years, 1 month, 28 days ago, on 06 April 2016 and it was dissolved 3 years, 10 days ago, on 25 May 2021. The company address is Unit 1 Capel Grove Unit 1 Capel Grove, Ipswich, IP9 2JS, Suffolk, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-16

Psc name: Charlotte Kay Brownlee

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-16

Officer name: Charlotte Kay Brownlee

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 14 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Mr Kieran Robert Moore

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Lauren Margaret Gilman

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mrs Charlotte Kay Brownlee

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieran Robert Moore

Appointment date: 2018-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlotte Kay Brownlee

Notification date: 2018-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kieran Robert Moore

Notification date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lauren Margaret Gilman

Cessation date: 2018-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lauren Margaret Gilman

Notification date: 2017-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Ronald Mayne

Cessation date: 2017-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lauren Margaret Gilman

Appointment date: 2017-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ronald Mayne

Termination date: 2017-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Joanne Mayne

Termination date: 2017-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Incorporation company

Date: 06 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.B.G. RUBBER & PLASTICS LIMITED

68 SCUDAMORE ROAD,LEICESTER,LE3 1UA

Number:01202761
Status:ACTIVE
Category:Private Limited Company

COLD INSTALLATION LTD

33 ST. MARYS CLOSE,HULL,HU13 0HJ

Number:06050817
Status:ACTIVE
Category:Private Limited Company

GLLG LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11947339
Status:ACTIVE
Category:Private Limited Company

INTEGRO CONSTRUCTION SOFTWARE LIMITED

FUTURE SPACE - NORTH GATE,BRISTOL,BS34 8RB

Number:08673555
Status:ACTIVE
Category:Private Limited Company

K.J. HUNT LIMITED

55 HIGH STREET,CAMBRIDGE,CB25 9FR

Number:03338797
Status:ACTIVE
Category:Private Limited Company

SUCREED ACCOUNTANT LTD

FIRST FLOOR SUITE NO 05,HAYES,UB4 0SD

Number:11692020
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