Advanced company searchLink opens in new window

JEFF DAVIS EDUCATION CONSULTANCY LIMITED

Company number 07132393

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2017 DS01 Application to strike the company off the register
23 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
19 Sep 2016 AA Micro company accounts made up to 31 August 2016
16 Sep 2016 AA01 Previous accounting period shortened from 31 January 2017 to 31 August 2016
16 Sep 2016 AA Micro company accounts made up to 31 January 2016
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10
23 Sep 2015 AA Micro company accounts made up to 31 January 2015
27 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10
14 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Oct 2014 TM01 Termination of appointment of Elizabeth Ann Donnelly as a director on 31 March 2014
22 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10
16 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
24 Jan 2012 CH01 Director's details changed for Mr Jeffrey Edward Davis on 23 January 2012
22 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
25 Jan 2010 TM02 Termination of appointment of Colin Stewart as a secretary
21 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)