Advanced company searchLink opens in new window

KING'S SCHOOL OF ENGLISH (MANAGEMENT) LIMITED

Company number 00866020

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2011 DS01 Application to strike the company off the register
20 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
17 Aug 2010 AA Accounts for a small company made up to 31 December 2009
04 Dec 2009 AR01 Annual return made up to 6 August 2009 with full list of shareholders
04 Dec 2009 AD01 Registered office address changed from 30 Marlborough Street Brighton East Sussex BN1 3EE United Kingdom on 4 December 2009
19 Oct 2009 AA Accounts for a small company made up to 31 December 2008
30 Jan 2009 363a Return made up to 06/08/08; full list of members
30 Jan 2009 190 Location of debenture register
30 Jan 2009 287 Registered office changed on 30/01/2009 from 30 marlborough street brighton east sussex BN1 3EE
30 Jan 2009 288b Appointment Terminated Director danielle watts
30 Jan 2009 353 Location of register of members
09 Jun 2008 288b Appointment Terminated Secretary christopher brent
04 Jun 2008 288b Appointment Terminated Director robert watts
30 May 2008 288b Appointment Terminated Director monika watts
22 May 2008 287 Registered office changed on 22/05/2008 from richmond court, 216 capstone road, bournemouth dorset BH8 8RX
22 May 2008 288a Secretary appointed andrew wharton green
22 May 2008 288a Director appointed andrew george hutchinson
22 May 2008 288a Director appointed nigel francis pamplin
02 May 2008 155(6)b Declaration of assistance for shares acquisition
02 May 2008 155(6)a Declaration of assistance for shares acquisition
02 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
01 May 2008 395 Particulars of a mortgage or charge / charge no: 1
28 Apr 2008 AA Total exemption full accounts made up to 31 December 2007