- Company Overview for THE LEARNING ENGINE LIMITED (03659754)
- Filing history for THE LEARNING ENGINE LIMITED (03659754)
- People for THE LEARNING ENGINE LIMITED (03659754)
- More for THE LEARNING ENGINE LIMITED (03659754)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2013 | DS01 | Application to strike the company off the register | |
15 Jan 2013 | AR01 |
Annual return made up to 30 October 2012 with full list of shareholders
Statement of capital on 2013-01-15
|
|
02 Oct 2012 | AP01 | Appointment of Mr John Francis Curry as a director on 1 August 2012 | |
31 Aug 2012 | TM02 | Termination of appointment of Janice Sandra Webber as a secretary on 1 August 2012 | |
31 Aug 2012 | AP01 | Appointment of Stephen Lawes as a director on 1 August 2012 | |
30 Aug 2012 | TM01 | Termination of appointment of John William Landeryou as a director on 1 August 2012 | |
30 Aug 2012 | TM01 | Termination of appointment of Ruth Greenstein as a director on 6 July 2012 | |
10 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
15 Nov 2011 | TM01 | Termination of appointment of Patrick Lloyd Edwards as a director on 25 October 2011 | |
15 Nov 2011 | AP01 | Appointment of Mrs Ruth Greenstein as a director on 25 October 2011 | |
15 Nov 2011 | AP01 | Appointment of Mr John William Landeryou as a director on 25 October 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
07 Feb 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
05 Aug 2010 | CH03 | Secretary's details changed for Janice Sandra Webber on 5 August 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
24 Dec 2009 | AP01 | Appointment of Patrick Lloyd Edwards as a director | |
25 Nov 2009 | AA | Total exemption full accounts made up to 31 July 2009 | |
25 Nov 2009 | TM01 | Termination of appointment of Dorothy Jones as a director | |
03 Dec 2008 | 363a | Return made up to 31/10/08; full list of members | |
03 Dec 2008 | AA | Total exemption full accounts made up to 31 July 2008 | |
02 Sep 2008 | 288b | Appointment Terminated Director joan morgan | |
26 Aug 2008 | 288c | Director's Change of Particulars / joan morgan / 01/02/2008 / HouseName/Number was: , now: 11; Street was: 31 little bornes, now: romford road; Area was: , now: pembury; Post Town was: london, now: tunbridge wells; Region was: , now: kent; Post Code was: SE21 8SD, now: TN2 4JB; Country was: , now: england |