- Company Overview for CIDESCO SCHOOLS (GREAT BRITAIN) LIMITED (02568504)
- Filing history for CIDESCO SCHOOLS (GREAT BRITAIN) LIMITED (02568504)
- People for CIDESCO SCHOOLS (GREAT BRITAIN) LIMITED (02568504)
- More for CIDESCO SCHOOLS (GREAT BRITAIN) LIMITED (02568504)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2015 | AR01 | Annual return made up to 31 December 2014 no member list | |
24 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2014 | AR01 | Annual return made up to 31 December 2013 no member list | |
07 Jan 2014 | CH01 | Director's details changed for Baljeet Suri on 1 December 2013 | |
08 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 31 December 2012 no member list | |
19 Mar 2013 | AD01 | Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LA on 19 March 2013 | |
09 May 2012 | AP01 | Appointment of Ms Beryl Bernard as a director | |
09 May 2012 | AR01 | Annual return made up to 31 December 2011 no member list | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Nov 2011 | TM01 | Termination of appointment of Dinyar Modi as a director | |
17 Nov 2011 | TM02 | Termination of appointment of Dinyar Modi as a secretary | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 31 December 2010 no member list | |
04 Apr 2011 | CH01 | Director's details changed for Dinyar Jal Modi on 4 April 2011 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
20 Mar 2010 | AR01 | Annual return made up to 31 December 2009 no member list | |
20 Mar 2010 | TM02 | Termination of appointment of Joan Stewart as a secretary | |
20 Mar 2010 | CH01 | Director's details changed for Baljeet Suri on 1 October 2009 | |
20 Mar 2010 | TM01 | Termination of appointment of Joan Thornycroft as a director | |
20 Mar 2010 | AP03 | Appointment of Mr Dinyar Jal Modi as a secretary |