- Company Overview for REMOTE-LEARNER UK LIMITED (07519978)
- Filing history for REMOTE-LEARNER UK LIMITED (07519978)
- People for REMOTE-LEARNER UK LIMITED (07519978)
- More for REMOTE-LEARNER UK LIMITED (07519978)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-10-18
|
|
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2016 | DS01 | Application to strike the company off the register | |
16 Sep 2016 | AP01 | Appointment of Mr William Louis Ballhaus as a director on 14 September 2016 | |
16 Sep 2016 | AP01 | Appointment of Ms Lisa-Beth Mayr as a director on 12 September 2016 | |
01 Sep 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-09-01
|
|
31 Aug 2016 | TM01 | Termination of appointment of William Joseph Davis as a director on 30 June 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Teresa Rene Smith as a director on 30 June 2016 | |
24 Aug 2016 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 27 July 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 16 June 2016 | |
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2015 | AP01 | Appointment of William Joseph Davis as a director on 4 June 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Samuel Ernest Logan Jr as a director on 4 June 2015 | |
08 Oct 2015 | AP01 | Appointment of Stuart Howard Kupinsky as a director on 4 June 2015 | |
08 Oct 2015 | AP01 | Appointment of Teresa Rene Smith as a director on 4 June 2015 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2015 | AD01 | Registered office address changed from , Bloxham Business Centre Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF to 9th Floor 107 Cheapside London EC2V 6DN on 24 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Samuel Ernest Logan Jr as a director on 8 April 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Bryan Charles Williams as a director on 8 April 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Jason Cole as a director on 8 April 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Sean Matthew Keogh as a director on 8 April 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|