Download leads from Nexok and grow your business. Find out more

New Pad Limited

Documents

Total Documents51
Total Pages201

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off
14 January 2020First Gazette notice for voluntary strike-off
7 January 2020Application to strike the company off the register
23 December 2019Micro company accounts made up to 31 August 2019
30 August 2019Registered office address changed from Pinetops 22 Bay Road Clevedon BS21 7BT United Kingdom to The Barton the Square Shipham BS25 1TN on 30 August 2019
29 August 2019Director's details changed for Mrs Amanda Jayne Towler on 29 August 2019
29 August 2019Director's details changed for Mr David Keith Towler on 29 August 2019
22 July 2019Confirmation statement made on 22 July 2019 with updates
11 March 2019Micro company accounts made up to 31 August 2018
25 July 2018Confirmation statement made on 22 July 2018 with updates
6 February 2018Micro company accounts made up to 31 August 2017
7 December 2017Director's details changed for Mr David Keith Towler on 7 December 2017
7 December 2017Registered office address changed from Fircot House Hillyfields Winscombe North Somerset BS25 1PH to Pinetops 22 Bay Road Clevedon BS21 7BT on 7 December 2017
7 December 2017Registered office address changed from Fircot House Hillyfields Winscombe North Somerset BS25 1PH to Pinetops 22 Bay Road Clevedon BS21 7BT on 7 December 2017
7 December 2017Director's details changed for Mrs Amanda Jayne Towler on 7 December 2017
7 December 2017Director's details changed for Mrs Amanda Jayne Towler on 7 December 2017
7 December 2017Director's details changed for Mr David Keith Towler on 7 December 2017
31 July 2017Notification of David Keith Towler as a person with significant control on 6 April 2016
31 July 2017Notification of Amanda Jayne Towler as a person with significant control on 6 April 2016
31 July 2017Notification of Amanda Jayne Towler as a person with significant control on 6 April 2016
31 July 2017Confirmation statement made on 22 July 2017 with updates
31 July 2017Notification of David Keith Towler as a person with significant control on 6 April 2016
31 July 2017Confirmation statement made on 22 July 2017 with updates
13 February 2017Micro company accounts made up to 31 August 2016
13 February 2017Micro company accounts made up to 31 August 2016
28 July 2016Confirmation statement made on 22 July 2016 with updates
28 July 2016Confirmation statement made on 22 July 2016 with updates
18 May 2016Total exemption small company accounts made up to 31 August 2015
18 May 2016Total exemption small company accounts made up to 31 August 2015
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
11 April 2015Total exemption small company accounts made up to 31 August 2014
11 April 2015Total exemption small company accounts made up to 31 August 2014
8 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
8 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
30 May 2014Total exemption small company accounts made up to 31 August 2013
30 May 2014Total exemption small company accounts made up to 31 August 2013
28 April 2014Previous accounting period extended from 31 July 2013 to 31 August 2013
28 April 2014Previous accounting period extended from 31 July 2013 to 31 August 2013
9 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
9 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
20 March 2013Total exemption small company accounts made up to 31 July 2012
20 March 2013Total exemption small company accounts made up to 31 July 2012
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
16 January 2012Registered office address changed from 36 Swiss Road Weston-Super-Mare North Somerset BS23 3AZ England on 16 January 2012
16 January 2012Registered office address changed from 36 Swiss Road Weston-Super-Mare North Somerset BS23 3AZ England on 16 January 2012
12 January 2012Company name changed swiss house nursery school LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
12 January 2012Company name changed swiss house nursery school LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
22 July 2011Incorporation
22 July 2011Incorporation
Sign up now to grow your client base. Plans & Pricing