- Company Overview for STUDY GROUP INTERNATIONAL (UK) 2 LIMITED (05983791)
- Filing history for STUDY GROUP INTERNATIONAL (UK) 2 LIMITED (05983791)
- People for STUDY GROUP INTERNATIONAL (UK) 2 LIMITED (05983791)
- Charges for STUDY GROUP INTERNATIONAL (UK) 2 LIMITED (05983791)
- More for STUDY GROUP INTERNATIONAL (UK) 2 LIMITED (05983791)
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 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2015 | DS01 | Application to strike the company off the register | |
11 Jan 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-11
|
|
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Aug 2013 | AP03 | Appointment of Gordon Anthony Bull as a secretary | |
06 Aug 2013 | AP01 | Appointment of Gordon Anthony Bull as a director | |
14 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
14 Dec 2012 | TM01 | Termination of appointment of Michael Cornes as a director | |
14 Dec 2012 | TM02 | Termination of appointment of Michael Cornes as a secretary | |
30 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 May 2012 | CH01 | Director's details changed for Mr Michael Henry Cornes on 21 May 2012 | |
21 May 2012 | CH01 | Director's details changed for Mr Michael Henry Cornes on 21 May 2012 | |
04 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
04 Nov 2011 | AD01 | Registered office address changed from 1 Billinton Way Brighton East Sussex BN1 4LF on 4 November 2011 | |
04 Nov 2011 | CH03 | Secretary's details changed for Mr Michael Henry Cornes on 1 October 2009 | |
04 Nov 2011 | AP01 | Appointment of Mr Timothy John Coope as a director | |
04 Nov 2011 | AP01 | Appointment of James Henry Pitman as a director | |
04 Nov 2011 | CH01 | Director's details changed for Mr Michael Henry Cornes on 1 October 2009 | |
22 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
19 Sep 2011 | TM01 | Termination of appointment of Andrew Mills as a director | |
04 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
04 Mar 2011 | AD02 | Register inspection address has been changed |