- Company Overview for LABURNUM HOUSE EDUCATIONAL LTD (07184031)
- Filing history for LABURNUM HOUSE EDUCATIONAL LTD (07184031)
- People for LABURNUM HOUSE EDUCATIONAL LTD (07184031)
- Charges for LABURNUM HOUSE EDUCATIONAL LTD (07184031)
- More for LABURNUM HOUSE EDUCATIONAL LTD (07184031)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2019 | DS01 | Application to strike the company off the register | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
06 Aug 2018 | AD01 | Registered office address changed from Laburnum House Educational Caldicott Drive Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1FJ to Unit 6 Westfield Road Southam CV47 0RA on 6 August 2018 | |
19 Feb 2018 | PSC02 | Notification of Scholastic Limited as a person with significant control on 8 February 2018 | |
19 Feb 2018 | PSC07 | Cessation of Jeremy Bruce Stallman as a person with significant control on 8 February 2018 | |
19 Feb 2018 | PSC07 | Cessation of Timothy Lewis Stallman as a person with significant control on 8 February 2018 | |
16 Feb 2018 | TM01 | Termination of appointment of Mark Waudby as a director on 8 February 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Timothy Lewis Stallman as a director on 8 February 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Jeremy Bruce Stallman as a director on 8 February 2018 | |
15 Feb 2018 | TM02 | Termination of appointment of Jeremy Stallman as a secretary on 8 February 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Steven Keith Thompson as a director on 8 February 2018 | |
15 Feb 2018 | AP01 | Appointment of Catherine Jane Moreton as a director on 8 February 2018 | |
15 Feb 2018 | AP01 | Appointment of Mrs Nicola Frances Dixon as a director on 8 February 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
23 Nov 2017 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
10 Nov 2017 | MR04 | Satisfaction of charge 071840310001 in full | |
24 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 4 April 2017
|
|
18 May 2017 | SH01 |
Statement of capital following an allotment of shares on 4 April 2017
|
|
30 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Apr 2016 | AP01 | Appointment of Mr Mark Waudby as a director on 24 July 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
23 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 11 March 2016
|