- Company Overview for HOME LEARNING COLLEGE EBT TRUSTEE LIMITED (06724344)
- Filing history for HOME LEARNING COLLEGE EBT TRUSTEE LIMITED (06724344)
- People for HOME LEARNING COLLEGE EBT TRUSTEE LIMITED (06724344)
- More for HOME LEARNING COLLEGE EBT TRUSTEE LIMITED (06724344)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2018 | DS01 | Application to strike the company off the register | |
15 Jan 2018 | PSC05 | Change of details for Avado Holdings Limited as a person with significant control on 15 January 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ United Kingdom to 6th Floor Translation & I Hub Building, Imperial College White City Campus 80 Wood Lane London W12 0BZ on 15 January 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom to 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ on 15 January 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Feb 2017 | TM01 | Termination of appointment of James Simon Farnworth as a director on 15 February 2017 | |
16 Feb 2017 | AP01 | Appointment of Steven Robert Bastian as a director on 15 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Michael John Milton Curry as a director on 15 February 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
14 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
25 May 2016 | MISC | Psc register | |
05 May 2016 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
05 May 2016 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
05 May 2016 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
05 May 2016 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
04 May 2016 | AD02 | Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX | |
02 Nov 2015 | AD01 | Registered office address changed from 1 Hammersmith Broadway London W6 9DL to Landmark House Hammersmith Bridge Road London W6 9EJ on 2 November 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
16 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Dec 2014 | AP01 | Appointment of Mr James Simon Farnworth as a director on 19 December 2014 | |
22 Dec 2014 | AP01 | Appointment of Mr Mark Christopher O'donoghue as a director on 19 December 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|