Advanced company searchLink opens in new window

LONDON EDUCATORS LIMITED

Company number 07046691

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 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2019 DS01 Application to strike the company off the register
11 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
24 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
10 Mar 2016 AD01 Registered office address changed from 22 Septimus Drive Highwoods Colchester CO4 9ET to 9 st John Street Suite 119 Colchester Essex CO2 7NN on 10 March 2016
05 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Jan 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1,500
31 Jan 2016 AD02 Register inspection address has been changed from 160-170 Cannon Street Road Cannon Street Road London E1 2LH England to Ceme Campus Marsh Way Rainham Essex RM13 8EU
15 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,500
26 Mar 2015 TM01 Termination of appointment of Meena Kumari Madahar as a director on 26 March 2015
26 Mar 2015 AD02 Register inspection address has been changed from 160-170 3Rd Floor Cannon Street Road London E1 2LH England to 160-170 Cannon Street Road Cannon Street Road London E1 2LH
26 Mar 2015 CH03 Secretary's details changed for Dr Kirpal Madahar on 26 March 2015
26 Mar 2015 AD01 Registered office address changed from Communication House Suite 119 9 St John Street Colchester Essex CO2 7NN to 22 Septimus Drive Highwoods Colchester CO4 9ET on 26 March 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,500
04 Nov 2013 AD01 Registered office address changed from Communication House Suite 121 9 St John Street Colchester Essex CO2 7NN United Kingdom on 4 November 2013
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Sep 2013 AP01 Appointment of Mrs Meena Kumari Madahar as a director
07 Jun 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
12 Jul 2012 TM01 Termination of appointment of Vadi Kili as a director