- Company Overview for KING'S SCHOOL OF ENGLISH (MANAGEMENT) LIMITED (00866020)
- Filing history for KING'S SCHOOL OF ENGLISH (MANAGEMENT) LIMITED (00866020)
- People for KING'S SCHOOL OF ENGLISH (MANAGEMENT) LIMITED (00866020)
- Charges for KING'S SCHOOL OF ENGLISH (MANAGEMENT) LIMITED (00866020)
- More for KING'S SCHOOL OF ENGLISH (MANAGEMENT) LIMITED (00866020)
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
|
|
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
|
|
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 |