Advanced company searchLink opens in new window

MY SCHOOL INTERNATIONAL LANGUAGE SCHOOL LIMITED

Company number 06448902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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