- Company Overview for LEARN-IT INTERNATIONAL LIMITED (01632810)
- Filing history for LEARN-IT INTERNATIONAL LIMITED (01632810)
- People for LEARN-IT INTERNATIONAL LIMITED (01632810)
- Charges for LEARN-IT INTERNATIONAL LIMITED (01632810)
- More for LEARN-IT INTERNATIONAL LIMITED (01632810)
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 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Sep 2016 | TM01 | Termination of appointment of Colin Duncan Coote as a director on 1 April 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Neville Brauer as a director on 1 April 2016 | |
18 May 2016 | AD01 | Registered office address changed from Suite 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to C/O Afiniti Limited 131-151 Great Titchfield Street London W1W 5BB on 18 May 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 May 2013 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
15 Feb 2013 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
25 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Jun 2011 | AD01 | Registered office address changed from 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF on 8 June 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
07 Jan 2011 | CH01 | Director's details changed for Mr Alan James Carmichael on 19 November 2010 | |
05 Jan 2011 | CH01 | Director's details changed for Mr Alan James Carmichael on 19 November 2010 |