- Company Overview for SCHOOLS DIRECT.COM TRAINING AND DEVELOPMENT LIMITED (06623758)
- Filing history for SCHOOLS DIRECT.COM TRAINING AND DEVELOPMENT LIMITED (06623758)
- People for SCHOOLS DIRECT.COM TRAINING AND DEVELOPMENT LIMITED (06623758)
- More for SCHOOLS DIRECT.COM TRAINING AND DEVELOPMENT LIMITED (06623758)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2017 | DS01 | Application to strike the company off the register | |
31 Aug 2016 | AD01 | Registered office address changed from Sheering Road Sheering Hatfield Heath Bishop's Stortford Hertfordshire CM22 7LL to Gladwyns Lodge Sheering Bishop's Stortford CM22 7LL on 31 August 2016 | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Aug 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | AD01 | Registered office address changed from Gladwyns Lodge Sheering Bishop's Stortford Hertfordshire CM22 7LL England to Sheering Road Sheering Hatfield Heath Bishop's Stortford Hertfordshire CM22 7LL on 21 July 2015 | |
21 Jul 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Feb 2015 | AD01 | Registered office address changed from Gladwyns Lodge Sheering Bishop's Stortford Hertfordshire CM22 7LL England to Gladwyns Lodge Sheering Bishop's Stortford Hertfordshire CM22 7LL on 24 February 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from Unit 8 Astra Centre West Road Harlow Essex CM20 2BN to Gladwyns Lodge Sheering Bishop's Stortford Hertfordshire CM22 7LL on 24 February 2015 | |
04 Sep 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | TM02 | Termination of appointment of John Chisholm as a secretary on 30 March 2014 | |
08 Oct 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
08 Oct 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
20 Jun 2012 | CH01 | Director's details changed for Ms Angela Jane Moriarty on 28 January 2011 | |
20 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
20 Jun 2012 | CH01 | Director's details changed for Ms Angela Jane Moriarty on 21 January 2011 | |
20 Jun 2012 | AD01 | Registered office address changed from Unit 8 Astra Centre West Road Harlow Essex CM20 2BN United Kingdom on 20 June 2012 | |
20 Jun 2012 | AD01 | Registered office address changed from Marquess House 35 Salisbury Square Old Hatfield Hertfordshire AL9 5AF on 20 June 2012 | |
18 Aug 2011 | AA | Accounts for a dormant company made up to 30 June 2011 |