- Company Overview for ENGLISH FOR ITALY LIMITED (05901581)
- Filing history for ENGLISH FOR ITALY LIMITED (05901581)
- People for ENGLISH FOR ITALY LIMITED (05901581)
- More for ENGLISH FOR ITALY LIMITED (05901581)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2013 | DS01 | Application to strike the company off the register | |
31 Aug 2012 | AR01 |
Annual return made up to 10 August 2012 with full list of shareholders
Statement of capital on 2012-08-31
|
|
25 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
01 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Sep 2010 | AD02 | Register inspection address has been changed | |
01 Sep 2010 | CH01 | Director's details changed for Mrs Jacqueline Lynne Cooper on 10 August 2010 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
14 Aug 2009 | 363a | Return made up to 10/08/09; full list of members | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
04 Sep 2008 | 363a | Return made up to 10/08/08; full list of members | |
04 Sep 2008 | 287 | Registered office changed on 04/09/2008 from 24 st pauls road chester green derby DE1 3RS | |
04 Sep 2008 | 288c | Director's Change of Particulars / jacqueline cooper / 04/09/2008 / Title was: , now: mrs; Middle Name/s was: , now: lynne; HouseName/Number was: , now: 4; Street was: 24 st pauls road, now: ferrers way; Area was: chester green, now: darley abbey; Post Code was: DE1 3RS, now: DE22 2AA; Country was: , now: england | |
04 Sep 2008 | 288c | Secretary's Change of Particulars / daniel cooper / 04/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 24 st pauls road, now: ferrers way; Area was: chester green, now: darley abbey; Post Code was: DE1 3RS, now: DE22 2AA; Country was: , now: england; Occupation was: director, now: company secretary | |
10 Mar 2008 | AA | Accounts made up to 31 August 2007 | |
23 Aug 2007 | 363a | Return made up to 10/08/07; full list of members | |
11 Sep 2006 | 288b | Secretary resigned | |
11 Sep 2006 | 288b | Director resigned | |
11 Sep 2006 | 288a | New secretary appointed | |
11 Sep 2006 | 288a | New director appointed | |
10 Aug 2006 | NEWINC | Incorporation |