- Company Overview for SEEDUCATION PRO LIMITED (06976958)
- Filing history for SEEDUCATION PRO LIMITED (06976958)
- People for SEEDUCATION PRO LIMITED (06976958)
- More for SEEDUCATION PRO LIMITED (06976958)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
25 Jul 2019 | PSC04 | Change of details for Mr Noam Kostucki as a person with significant control on 24 July 2019 | |
08 Jul 2019 | AA01 | Previous accounting period shortened from 25 July 2018 to 24 July 2018 | |
24 Apr 2019 | AA01 | Previous accounting period shortened from 26 July 2018 to 25 July 2018 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
08 Sep 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
25 Jul 2018 | AA01 | Previous accounting period shortened from 27 July 2017 to 26 July 2017 | |
25 Apr 2018 | AA01 | Previous accounting period shortened from 28 July 2017 to 27 July 2017 | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
11 Sep 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
05 Sep 2017 | PSC01 | Notification of Noam Kostucki as a person with significant control on 6 April 2016 | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Apr 2017 | AA01 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Jul 2016 | AA01 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 | |
29 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 | |
25 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | AD01 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to Finsgate 5-7 Cranwood Street London EC1V 9EE on 23 November 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-11-04
|