- Company Overview for WYMONDHAM LEARNING INITIATIVE LIMITED (04365161)
- Filing history for WYMONDHAM LEARNING INITIATIVE LIMITED (04365161)
- People for WYMONDHAM LEARNING INITIATIVE LIMITED (04365161)
- More for WYMONDHAM LEARNING INITIATIVE LIMITED (04365161)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
12 Dec 2012 | DS01 | Application to strike the company off the register | |
03 Feb 2012 | AR01 | Annual return made up to 1 February 2012 no member list | |
03 Feb 2012 | CH01 | Director's details changed for Mrs Catherine Rachel Wood on 1 January 2012 | |
21 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 1 February 2011 no member list | |
13 Sep 2010 | AP01 | Appointment of Mr Alan Jack Browne as a director | |
08 Sep 2010 | AD01 | Registered office address changed from Wymondham High School Norwich Road Wymondham Norfolk NR18 0NT on 8 September 2010 | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 1 February 2010 no member list | |
10 Feb 2010 | CH01 | Director's details changed for Nicola Powers on 31 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Mrs Catherine Rachel Wood on 31 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Derek Richard Fripp on 31 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Michael Shenstone on 31 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Josephine Alice Howell on 31 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for James Colin Davis on 31 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Geoffrey Walter Dorling on 31 January 2010 | |
19 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Feb 2009 | 363a | Annual return made up to 01/02/09 | |
19 Feb 2009 | 288b | Appointment Terminated Director frances stuart-harris | |
03 Dec 2008 | 288a | Director appointed nicola powers | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Apr 2008 | 363a | Annual return made up to 01/02/08 |