- Company Overview for TRANSCONTINENTAL SCHOOL INNOVATION ALLIANCE (TSIA) (07845784)
- Filing history for TRANSCONTINENTAL SCHOOL INNOVATION ALLIANCE (TSIA) (07845784)
- People for TRANSCONTINENTAL SCHOOL INNOVATION ALLIANCE (TSIA) (07845784)
- More for TRANSCONTINENTAL SCHOOL INNOVATION ALLIANCE (TSIA) (07845784)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2019 | DS01 | Application to strike the company off the register | |
29 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Oct 2018 | AA01 | Current accounting period extended from 30 August 2018 to 31 October 2018 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
30 May 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 | |
26 Oct 2017 | CONNOT | Change of name notice | |
26 Oct 2017 | MISC | NE01 | |
10 Aug 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
09 Aug 2017 | TM01 | Termination of appointment of Thomas Johnston as a director on 21 July 2017 | |
26 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
21 Sep 2016 | AP01 | Appointment of Mr Stephen John Mostyn as a director on 1 September 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
11 Aug 2016 | TM02 | Termination of appointment of Andrew Parmley as a secretary on 1 November 2015 | |
01 Aug 2016 | TM01 | Termination of appointment of Wendy Davina, Calder Parlmey as a director on 1 November 2015 | |
01 Jun 2016 | TM01 | Termination of appointment of a director | |
31 May 2016 | AP01 | Appointment of Ms Cynthia Rosanne Bartlett as a director on 22 March 2015 | |
31 May 2016 | TM01 | Termination of appointment of Andrew Charles Parmley as a director on 1 November 2015 | |
31 May 2016 | AD01 | Registered office address changed from Flat 125 Marsham Court Marsham Street London SW1P 4LB United Kingdom to The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT on 31 May 2016 | |
31 May 2016 | AD01 | Registered office address changed from Flat 125 Marsham Court Marsham Street London SW1P 4LB to Flat 125 Marsham Court Marsham Street London SW1P 4LB on 31 May 2016 | |
27 May 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
25 May 2016 | TM01 | Termination of appointment of John Edwin Moorhouse as a director on 25 September 2015 | |
05 Aug 2015 | AR01 | Annual return made up to 9 July 2015 no member list |