- Company Overview for THE LEARNING PORTFOLIO LIMITED (08198545)
- Filing history for THE LEARNING PORTFOLIO LIMITED (08198545)
- People for THE LEARNING PORTFOLIO LIMITED (08198545)
- More for THE LEARNING PORTFOLIO LIMITED (08198545)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2019 | TM02 | Termination of appointment of Rachel Eleanor Walker as a secretary on 12 August 2019 | |
15 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
16 Jan 2018 | AA | Micro company accounts made up to 30 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
27 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 30 September 2016 | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 Mar 2014 | AD01 | Registered office address changed from 127 Bute Street Cardiff CF10 5LE Wales on 31 March 2014 | |
25 Feb 2014 | TM01 | Termination of appointment of David Bratley as a director | |
17 Dec 2013 | AP01 | Appointment of Mr Stephen Lovell as a director | |
16 Dec 2013 | TM01 | Termination of appointment of Theodore Gray as a director | |
12 Dec 2013 | TM01 | Termination of appointment of Brian Taylor as a director | |
27 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
01 Nov 2012 | AP01 | Appointment of Mr Paul Kenneth Tinkler as a director | |
01 Nov 2012 | TM01 | Termination of appointment of Paul Tinkler as a director | |
30 Oct 2012 | CH01 | Director's details changed for Paul Tinkler on 30 October 2012 | |
30 Oct 2012 | TM02 | Termination of appointment of Paul Tinkler as a secretary | |
30 Oct 2012 | AP03 | Appointment of Miss Rachel Eleanor Walker as a secretary |