- Company Overview for INNOVATIVE EDUCATION NETWORK UK LIMITED (05887642)
- Filing history for INNOVATIVE EDUCATION NETWORK UK LIMITED (05887642)
- People for INNOVATIVE EDUCATION NETWORK UK LIMITED (05887642)
- More for INNOVATIVE EDUCATION NETWORK UK LIMITED (05887642)
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) |
---|---|---|---|
25 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2013 | TM02 | Termination of appointment of Miriam Naidu as a secretary on 31 December 2012 | |
16 Mar 2013 | AD01 | Registered office address changed from C/O C/O Parkar Accountants 19-21 Hatchett Street Hockley Birmingham B19 3NX United Kingdom on 16 March 2013 | |
16 Mar 2013 | CH01 | Director's details changed for Mr Ashok Naidu on 31 December 2012 | |
16 Mar 2013 | TM01 | Termination of appointment of Miriam Naidu as a director on 31 December 2012 | |
16 Mar 2013 | CH03 | Secretary's details changed for Mrs Miriam Naidu on 31 December 2012 | |
20 Oct 2012 | AR01 |
Annual return made up to 26 July 2012 with full list of shareholders
Statement of capital on 2012-10-20
|
|
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Oct 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
07 Aug 2010 | CH01 | Director's details changed for Joy Jyoti Nandi on 31 March 2010 | |
07 Aug 2010 | CH01 | Director's details changed for Satish Kumar Sharma on 31 March 2010 | |
07 Aug 2010 | AD01 | Registered office address changed from 19-21 Hatchett Street Birmingham B19 3NX on 7 August 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Aug 2009 | 363a | Return made up to 26/07/09; full list of members | |
11 Mar 2009 | 287 | Registered office changed on 11/03/2009 from ground floor conifers blind lane tanworth in arden solihull warwickshire B94 5HS | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Sep 2008 | 363a | Return made up to 26/07/08; full list of members | |
19 May 2008 | AA | Accounts made up to 31 March 2007 | |
19 May 2008 | 225 | Accounting reference date shortened from 31/07/2007 to 31/03/2007 | |
12 Nov 2007 | 287 | Registered office changed on 12/11/07 from: 4 kerswell drive solihull west midlands B90 4PE |