- Company Overview for ENGLISH SPEECH AND PRONUNCIATION LIMITED (06984318)
- Filing history for ENGLISH SPEECH AND PRONUNCIATION LIMITED (06984318)
- People for ENGLISH SPEECH AND PRONUNCIATION LIMITED (06984318)
- More for ENGLISH SPEECH AND PRONUNCIATION LIMITED (06984318)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
08 Sep 2018 | PSC07 | Cessation of Anna Mary Beatrice Greenhalgh as a person with significant control on 1 August 2017 | |
08 Sep 2018 | CH01 | Director's details changed for Miss Clare Elizabeth Jane Greenhalgh on 12 January 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
13 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
11 Oct 2017 | AP03 | Appointment of Dr Peter Andrew Livsey Greenhalgh as a secretary on 1 August 2017 | |
10 Oct 2017 | TM02 | Termination of appointment of Anna Mary Beatrice Greenhalgh as a secretary on 1 August 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Anna Mary Beatrice Greenhalgh as a director on 1 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
18 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
07 Dec 2015 | AA | Micro company accounts made up to 31 January 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
16 Feb 2015 | AD01 | Registered office address changed from 34 Highcross Road Southfleet Gravesend Kent DA13 9PH to Fullers Wood Farthing Common Lyminge Folkestone Kent CT18 8DH on 16 February 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Sep 2013 | TM01 | Termination of appointment of Sathi Alur as a director | |
03 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
03 Sep 2012 | CH01 | Director's details changed for Sathi Alur on 3 September 2012 |