- Company Overview for SCHOOL OF BUSINESS AND FINANCIAL LEADERSHIP LTD (07274505)
- Filing history for SCHOOL OF BUSINESS AND FINANCIAL LEADERSHIP LTD (07274505)
- People for SCHOOL OF BUSINESS AND FINANCIAL LEADERSHIP LTD (07274505)
- More for SCHOOL OF BUSINESS AND FINANCIAL LEADERSHIP LTD (07274505)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2020 | DS01 | Application to strike the company off the register | |
24 Nov 2020 | AA | Total exemption full accounts made up to 13 March 2020 | |
20 May 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 13 March 2020 | |
13 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
22 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Sep 2018 | PSC04 | Change of details for Mr Nicholas Wright as a person with significant control on 25 September 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
22 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Mar 2015 | CH03 | Secretary's details changed for Mr Nicholas Wright on 11 March 2015 | |
12 Mar 2015 | CH01 | Director's details changed for Mr Nicholas Wright on 11 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | CH01 | Director's details changed for Mr Nicholas Wright on 23 February 2015 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
10 Jul 2013 | AP01 | Appointment of Mr Nicholas Wright as a director | |
16 May 2013 | AD01 | Registered office address changed from 6 Market Street Staplehurst Kent TN16 0QT on 16 May 2013 |