Advanced company searchLink opens in new window

ITP EDUCATION RESOURCING LIMITED

Company number 04593179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Dec 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Nov 2016 AD01 Registered office address changed from The Orangery Studios Unit 6 21 Orangery Lane Eltham London SE9 1HN to 257B Croydon Road Beckenham Kent BR3 3PS on 29 November 2016
15 Nov 2016 4.20 Statement of affairs with form 4.19
15 Nov 2016 600 Appointment of a voluntary liquidator
15 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-28
01 Mar 2016 SH02 Sub-division of shares on 10 December 2010
  • ANNOTATION Clarification The form is a second filing of the SH02 registered on 06/01/2011
24 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 105.258736
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
28 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 105.258736
28 Nov 2014 AD01 Registered office address changed from 2Nd Floor Norman House 110-114 Norman Road Greenwich London SE10 9QJ to The Orangery Studios Unit 6 21 Orangery Lane Eltham London SE9 1HN on 28 November 2014
13 Dec 2013 AP03 Appointment of Mrs Tracey Rachel Mirsadeghi as a secretary
13 Dec 2013 TM02 Termination of appointment of Reza Mirsadeghi as a secretary
13 Dec 2013 TM01 Termination of appointment of Reza Mirsadeghi as a director
13 Dec 2013 TM01 Termination of appointment of Ian Shortland as a director
12 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 105.258736
28 May 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Reza Mirsadeghi
07 Jan 2013 AP01 Appointment of Reza Mirsadeghi as a director
  • ANNOTATION A second filed AP01 was registered on 16/01/2013
28 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
20 Mar 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
  • ANNOTATION This replaces the AR01 registered on 09/01/2012 as it was not properly delivered.
13 Feb 2012 SH01 Statement of capital following an allotment of shares on 4 January 2011
  • GBP 100