Advanced company searchLink opens in new window

MILLENNIUM EDUCATIONAL GROUP LTD

Company number 07768500

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)
28 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5
21 Oct 2014 CH01 Director's details changed for Mr Mohamed Asanul Hoque on 15 September 2014
21 Oct 2014 TM01 Termination of appointment of Nayan Moni as a director on 15 September 2014
21 Oct 2014 AP01 Appointment of Mr Mohamed Asanul Hoque as a director on 15 September 2014
29 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Jun 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 5
13 Jan 2014 TM01 Termination of appointment of Ataullah Faruk as a director
13 Jan 2014 AP01 Appointment of Mr Nayan Moni as a director
22 Nov 2013 CERTNM Company name changed visa network uk LTD\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-10-08
17 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-08
17 Oct 2013 CONNOT Change of name notice
18 Sep 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-13
18 Sep 2013 CONNOT Change of name notice
08 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 May 2013 AD01 Registered office address changed from C/O Ataullah Faruk 162-164 Commercial Road London E1 2JY United Kingdom on 16 May 2013
25 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
09 Oct 2012 TM01 Termination of appointment of Mofazzal Himel as a director
09 Oct 2012 AP01 Appointment of Mr Ataullah Faruk as a director
09 Oct 2012 AD01 Registered office address changed from 512a High Road Leytonstone London E11 3EE United Kingdom on 9 October 2012
21 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders