- Company Overview for NEW HORIZON EDUCATION LIMITED (04424074)
- Filing history for NEW HORIZON EDUCATION LIMITED (04424074)
- People for NEW HORIZON EDUCATION LIMITED (04424074)
- Charges for NEW HORIZON EDUCATION LIMITED (04424074)
- More for NEW HORIZON EDUCATION LIMITED (04424074)
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) |
---|---|---|---|
17 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2012 | AR01 |
Annual return made up to 24 April 2012 with full list of shareholders
Statement of capital on 2012-11-15
|
|
15 Nov 2012 | AA | Accounts for a dormant company made up to 30 April 2010 | |
15 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
04 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2011 | AD01 | Registered office address changed from 68 - 72 Temple Chambers Stuart Street Luton LU1 2SW United Kingdom on 25 January 2011 | |
09 Jun 2010 | AP01 | Appointment of Mr Irfan Syed as a director | |
09 Jun 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
09 Jun 2010 | TM01 | Termination of appointment of Abdul Mirza as a director | |
09 Jun 2010 | TM02 | Termination of appointment of Abdul Mirza as a secretary | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
13 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 24 October 2009
|
|
13 Jan 2010 | CH01 | Director's details changed for Mr Abdul Mirza on 1 December 2009 | |
21 Dec 2009 | AD01 | Registered office address changed from Unit 40 10- 50 Willow Street Old Street London EC2A 4BH United Kingdom on 21 December 2009 | |
10 Jul 2009 | 288b | Appointment terminated director abdul mohammed | |
07 Jul 2009 | 88(2) | Ad 07/06/09\gbp si 1@1=1\gbp ic 2/3\ | |
06 Jul 2009 | 363a | Return made up to 24/04/09; full list of members |