- Company Overview for ELLUCIAN SUPPORT GLOBAL LTD (04586961)
- Filing history for ELLUCIAN SUPPORT GLOBAL LTD (04586961)
- People for ELLUCIAN SUPPORT GLOBAL LTD (04586961)
- Charges for ELLUCIAN SUPPORT GLOBAL LTD (04586961)
- Insolvency for ELLUCIAN SUPPORT GLOBAL LTD (04586961)
- Registers for ELLUCIAN SUPPORT GLOBAL LTD (04586961)
- More for ELLUCIAN SUPPORT GLOBAL LTD (04586961)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2018 | AD01 | Registered office address changed from Floors 2 & 3 Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR to Hill House 1 Little New Street London EC4A 3TR on 24 September 2018 | |
21 Sep 2018 | AD03 | Register(s) moved to registered inspection location Ellucian Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR | |
21 Sep 2018 | AD02 | Register inspection address has been changed to Ellucian Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR | |
20 Sep 2018 | LIQ01 | Declaration of solvency | |
20 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2018 | MR05 | All of the property or undertaking has been released from charge 2 | |
05 Mar 2018 | TM01 | Termination of appointment of Kevin Boyce as a director on 28 February 2018 | |
18 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
07 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
07 Nov 2017 | PSC02 | Notification of Ellucian Global Limited as a person with significant control on 31 December 2016 | |
07 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 November 2017 | |
02 Nov 2017 | SH20 | Statement by Directors | |
02 Nov 2017 | SH19 |
Statement of capital on 2 November 2017
|
|
02 Nov 2017 | CAP-SS | Solvency Statement dated 31/10/17 | |
02 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2017 | TM01 | Termination of appointment of Stephen John Cammegh as a director on 31 August 2017 | |
30 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
10 Jul 2015 | AUD | Auditor's resignation |