- Company Overview for CLOSERSTILL E-LEARNING AWARDS LTD (03882404)
- Filing history for CLOSERSTILL E-LEARNING AWARDS LTD (03882404)
- People for CLOSERSTILL E-LEARNING AWARDS LTD (03882404)
- Charges for CLOSERSTILL E-LEARNING AWARDS LTD (03882404)
- More for CLOSERSTILL E-LEARNING AWARDS LTD (03882404)
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
|
|
04 Oct 2016 | SH20 | Statement by Directors | |
04 Oct 2016 | CAP-SS | Solvency Statement dated 22/09/16 | |
04 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
06 Jan 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 November 2012 | |
16 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |