Advanced company searchLink opens in new window

CLOSERSTILL E-LEARNING AWARDS LTD

Company number 03882404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2017 DS01 Application to strike the company off the register
05 Apr 2017 AP01 Appointment of Mr Phil Soar as a director on 24 March 2017
26 Jan 2017 CS01 Confirmation statement made on 24 November 2016 with updates
20 Oct 2016 SH19 Statement of capital on 20 October 2016
  • GBP 1
04 Oct 2016 SH20 Statement by Directors
04 Oct 2016 CAP-SS Solvency Statement dated 22/09/16
04 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 22/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jun 2016 AA Full accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 40,500
02 Oct 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 MR01 Registration of charge 038824040002, created on 26 August 2015
10 Jul 2015 MR04 Satisfaction of charge 038824040001 in full
08 Jul 2015 MR01 Registration of charge 038824040001, created on 19 June 2015
22 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 November 2013
15 Jan 2015 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 40,500
06 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 November 2012
16 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2014 AD01 Registered office address changed from , George House Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, England to Suite 17, Exhibition House Addison Bridge Place London W14 8XP on 15 December 2014
19 Nov 2014 CERTNM Company name changed bizmedia LIMITED\certificate issued on 19/11/14
  • RES15 ‐ Change company name resolution on 2014-11-05
19 Nov 2014 CONNOT Change of name notice
13 Nov 2014 AP03 Appointment of Mr. Jonathan Ian Wood as a secretary on 5 November 2014
13 Nov 2014 TM01 Termination of appointment of Peter Thomas Williams as a director on 5 November 2014