- Company Overview for TSL EDUCATION SPV 4 LIMITED (06209968)
- Filing history for TSL EDUCATION SPV 4 LIMITED (06209968)
- People for TSL EDUCATION SPV 4 LIMITED (06209968)
- Charges for TSL EDUCATION SPV 4 LIMITED (06209968)
- More for TSL EDUCATION SPV 4 LIMITED (06209968)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2017 | DS01 | Application to strike the company off the register | |
31 May 2017 | MR04 | Satisfaction of charge 062099680003 in full | |
31 May 2017 | MR04 | Satisfaction of charge 062099680002 in full | |
18 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
19 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
30 Mar 2016 | AA | Full accounts made up to 31 August 2015 | |
13 Oct 2015 | AP03 | Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Matthew O'sullivan as a director on 21 September 2015 | |
13 Oct 2015 | TM02 | Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Nathan Runnicles as a director on 21 September 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
13 Apr 2015 | AA | Full accounts made up to 31 August 2014 | |
07 Apr 2015 | AP01 | Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Louise Rogers as a director on 1 April 2015 | |
16 Sep 2014 | TM01 | Termination of appointment of William Donoghue as a director on 31 August 2014 | |
28 Jul 2014 | MR01 | Registration of charge 062099680003, created on 17 July 2014 | |
02 Jun 2014 | AA | Full accounts made up to 31 August 2013 | |
15 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
10 Dec 2013 | CH01 | Director's details changed for Mr William Donoghue on 10 December 2013 | |
16 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
06 Aug 2013 | MR01 | Registration of charge 062099680002 |