- Company Overview for OLD ENGLISH BUSINESS ACADEMY LIMITED (03898777)
- Filing history for OLD ENGLISH BUSINESS ACADEMY LIMITED (03898777)
- People for OLD ENGLISH BUSINESS ACADEMY LIMITED (03898777)
- More for OLD ENGLISH BUSINESS ACADEMY LIMITED (03898777)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Nov 2016 | TM02 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 18 November 2016 | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2016 | TM02 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 July 2016 | |
04 Jul 2016 | AP04 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 1 July 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 | |
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2016 | AD01 | Registered office address changed from 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 6 April 2016 | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2015 | AD01 | Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to 6 Agar Street London WC2N 4HN on 16 December 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
03 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
02 Jul 2014 | TM02 | Termination of appointment of Martin Boehm as a secretary | |
02 Jul 2014 | AP04 | Appointment of Hanover Secretaries Limited as a secretary | |
08 May 2014 | CH03 | Secretary's details changed for Martin Boehm on 8 May 2014 | |
08 May 2014 | CH01 | Director's details changed for Mr. Martin Boehm on 8 May 2014 | |
29 Apr 2014 | AD01 | Registered office address changed from 40 Milligan Street Limehouse London E14 8AU on 29 April 2014 | |
02 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
11 Jun 2013 | AP03 | Appointment of Martin Boehm as a secretary | |
25 Feb 2013 | AP01 | Appointment of Mr. Martin Boehm as a director | |
25 Feb 2013 | TM01 | Termination of appointment of Iris Daernbaecher as a director | |
11 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
10 Jul 2012 | AP01 | Appointment of Iris Daernbaecher as a director |