- Company Overview for MILLENNIUM EDUCATIONAL GROUP LTD (07768500)
- Filing history for MILLENNIUM EDUCATIONAL GROUP LTD (07768500)
- People for MILLENNIUM EDUCATIONAL GROUP LTD (07768500)
- More for MILLENNIUM EDUCATIONAL GROUP LTD (07768500)
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
|
|
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
|
|
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
|
|
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
|
|
17 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2013 | CONNOT | Change of name notice | |
18 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
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 |