- Company Overview for EDUCAP LTD. (07149950)
- Filing history for EDUCAP LTD. (07149950)
- People for EDUCAP LTD. (07149950)
- More for EDUCAP LTD. (07149950)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
10 Mar 2022 | AD01 | Registered office address changed from 10 Milton Court Milton Court Ravenshead Nottingham NG15 9BD England to 113B, Parkshot House 5 Kew Road Richmond Greater London TW9 2PR on 10 March 2022 | |
16 Feb 2022 | CERTNM |
Company name changed tradenet global uk LTD\certificate issued on 16/02/22
|
|
15 Feb 2022 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 10 Milton Court Milton Court Ravenshead Nottingham NG15 9BD on 15 February 2022 | |
24 Aug 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
10 Jun 2021 | AP04 | Appointment of 1St Secretaries Limited as a secretary on 29 April 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
30 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
14 Nov 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
05 Nov 2018 | AD01 | Registered office address changed from C/O Fd Solutions 3 Lloyds Avenue Lloyd's Avenue London EC3N 3DS England to 71-75 Shelton Street London WC2H 9JQ on 5 November 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
21 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
11 Apr 2017 | TM01 | Termination of appointment of Yaniv Meoded Cohen as a director on 3 March 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Meir Barak as a director on 3 March 2017 | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Oct 2015 | AD01 | Registered office address changed from C/O Fd Solutions 100 Fenchurch Street London EC3M 5JD to C/O Fd Solutions 3 Lloyds Avenue Lloyd's Avenue London EC3N 3DS on 26 October 2015 | |
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |