- Company Overview for EDUCATIONAL & BUSINESS SYSTEMS (U.K.) LIMITED (03177434)
- Filing history for EDUCATIONAL & BUSINESS SYSTEMS (U.K.) LIMITED (03177434)
- People for EDUCATIONAL & BUSINESS SYSTEMS (U.K.) LIMITED (03177434)
- More for EDUCATIONAL & BUSINESS SYSTEMS (U.K.) LIMITED (03177434)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2021 | DS01 | Application to strike the company off the register | |
23 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
23 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 23 April 2020 | |
31 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 May 2019 | AD01 | Registered office address changed from C/O Parkerbd Ltd Regus Building Central Boulevard Blythe Valley Park Solihull B90 8AG United Kingdom to C/O Parker Chartered Accountants Regus Building, Central Boulevard, Blythe Valley Park Solihull B90 8AG on 13 May 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
16 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
16 Apr 2019 | PSC07 | Cessation of Jose Garcia Perez as a person with significant control on 25 March 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Jose Garcia Perez as a director on 25 March 2019 | |
12 Apr 2019 | TM02 | Termination of appointment of Jose Garcia Perez as a secretary on 25 March 2019 | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
26 Oct 2016 | AD01 | Registered office address changed from C/O Care of Parker Chartered Accountants Dominion Court 43 Station Road Solihull B91 3RT to C/O Parkerbd Ltd Regus Building Central Boulevard Blythe Valley Park Solihull B90 8AG on 26 October 2016 | |
04 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
30 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
07 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 May 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | AD01 | Registered office address changed from 1192 Warwick Road Acocks Green Birmingham B27 6BT on 27 May 2014 | |
26 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 |