PEEK-A-BOO CHILDCARE LIMITED

04823643
12, 317 ESSEX ROAD ISLINGTON LONDON N1 2EE

Documents

Documents
Date Category Description Pages
25 Jul 2017 gazette Gazette Dissolved Voluntary 1 Buy now
09 May 2017 gazette Gazette Notice Voluntary 1 Buy now
02 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
26 Apr 2016 accounts Annual Accounts 6 Buy now
17 Dec 2015 annual-return Annual Return 4 Buy now
17 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2015 accounts Annual Accounts 8 Buy now
06 Aug 2014 annual-return Annual Return 4 Buy now
23 Apr 2014 accounts Annual Accounts 8 Buy now
29 Jul 2013 annual-return Annual Return 4 Buy now
15 Apr 2013 accounts Annual Accounts 8 Buy now
20 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jul 2012 annual-return Annual Return 4 Buy now
17 Apr 2012 accounts Annual Accounts 6 Buy now
16 Nov 2011 officers Change of particulars for director (Miss Sara Maria Rahmani) 3 Buy now
19 Aug 2011 annual-return Annual Return 4 Buy now
05 May 2011 accounts Annual Accounts 6 Buy now
05 Aug 2010 annual-return Annual Return 4 Buy now
06 Apr 2010 accounts Annual Accounts 7 Buy now
10 Jul 2009 annual-return Return made up to 07/07/09; full list of members 3 Buy now
25 May 2009 accounts Annual Accounts 5 Buy now
10 Jul 2008 annual-return Return made up to 07/07/08; full list of members 3 Buy now
03 Jul 2008 officers Secretary appointed miss monica grigore 1 Buy now
01 Jul 2008 officers Appointment terminated secretary asta radziunaite 1 Buy now
02 Jun 2008 accounts Annual Accounts 6 Buy now
18 Aug 2007 officers Secretary's particulars changed 1 Buy now
18 Aug 2007 annual-return Return made up to 07/07/07; full list of members 6 Buy now
15 Jun 2007 officers New secretary appointed 2 Buy now
15 Jun 2007 officers Secretary resigned 1 Buy now
06 Jun 2007 accounts Annual Accounts 6 Buy now
17 Nov 2006 officers Secretary's particulars changed 1 Buy now
17 Nov 2006 address Registered office changed on 17/11/06 from: 5TH floor 13-14 king street london EC2V 8LB 1 Buy now
06 Nov 2006 address Registered office changed on 06/11/06 from: 10 ironmonger lane london EC2V 8EY 1 Buy now
30 Aug 2006 annual-return Return made up to 07/07/06; full list of members 6 Buy now
23 Dec 2005 officers Director's particulars changed 1 Buy now
09 Dec 2005 accounts Annual Accounts 5 Buy now
29 Jul 2005 annual-return Return made up to 07/07/05; full list of members 6 Buy now
19 Jul 2005 officers New secretary appointed 1 Buy now
14 Jul 2005 officers Director's particulars changed 1 Buy now
14 Jul 2005 officers Secretary resigned 1 Buy now
07 Apr 2005 accounts Annual Accounts 5 Buy now
05 Aug 2004 annual-return Return made up to 07/07/04; full list of members 6 Buy now
15 Jul 2004 address Registered office changed on 15/07/04 from: 48 riverhope mansions harlinger street london SE18 5SS 1 Buy now
04 Oct 2003 officers Director's particulars changed 1 Buy now
04 Oct 2003 officers Secretary's particulars changed 1 Buy now
11 Sep 2003 address Registered office changed on 11/09/03 from: 22B avery hill road new eltham london SE9 2BD 1 Buy now
17 Jul 2003 officers New secretary appointed 1 Buy now
10 Jul 2003 officers New director appointed 1 Buy now
10 Jul 2003 address Registered office changed on 10/07/03 from: wellesley house 7 clarence parade cheltenham GL50 3NY 1 Buy now
10 Jul 2003 officers Director resigned 1 Buy now
10 Jul 2003 officers Secretary resigned 1 Buy now
07 Jul 2003 incorporation Incorporation Company 12 Buy now