- Company Overview for MY SCHOOL INTERNATIONAL LANGUAGE SCHOOL LIMITED (06448902)
- Filing history for MY SCHOOL INTERNATIONAL LANGUAGE SCHOOL LIMITED (06448902)
- People for MY SCHOOL INTERNATIONAL LANGUAGE SCHOOL LIMITED (06448902)
- More for MY SCHOOL INTERNATIONAL LANGUAGE SCHOOL LIMITED (06448902)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2011 | DS02 | Withdraw the company strike off application | |
04 Jan 2011 | AR01 |
Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2011-01-04
|
|
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Dec 2010 | AP01 | Appointment of Mr Imre Kovacs as a director | |
21 Dec 2010 | TM01 | Termination of appointment of Viktoria Szigetvari as a director | |
17 Jul 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2010 | DS01 | Application to strike the company off the register | |
13 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Apr 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Ms Viktoria Szigetvari on 7 April 2010 | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from 64 kimberley road tottenham london N17 9BJ | |
06 Jan 2009 | 363a | Return made up to 10/12/08; full list of members | |
03 Jul 2008 | 288c | Director's Change of Particulars / viktoria szigetvari / 07/04/2008 / Title was: , now: ms; HouseName/Number was: , now: 64; Street was: flat 47, cowan court, ayres crescent, now: kimberley road; Post Code was: NW10 8DS, now: N17 9BJ; Country was: , now: united kingdom | |
23 Apr 2008 | 288b | Appointment Terminated Secretary magna secretaries LIMITED | |
15 Apr 2008 | 287 | Registered office changed on 15/04/2008 from 24 bedford square london WC1B 3HN |