- Company Overview for ST MICHAEL'S EDUCATION LTD (08261199)
- Filing history for ST MICHAEL'S EDUCATION LTD (08261199)
- People for ST MICHAEL'S EDUCATION LTD (08261199)
- More for ST MICHAEL'S EDUCATION LTD (08261199)
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 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2014 | AP01 | Appointment of Mr Luigi Jacopo Borrello as a director on 4 November 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Praveen Verma as a director on 4 November 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr Michael Russo as a director on 4 November 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
14 Aug 2014 | AR01 | Annual return made up to 14 August 2014 with full list of shareholders | |
14 Aug 2014 | AD01 | Registered office address changed from 11 Woodford Avenue Ilford Essex IG2 6UF England to 11 Woodford Avenue Ilford Essex IG2 6UF on 14 August 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from C/O Pearl Lily Company Secretaries Limited 1 Dock Road London E16 1AG England to 11 Woodford Avenue Ilford Essex IG2 6UF on 14 August 2014 | |
03 Aug 2014 | TM01 | Termination of appointment of Anil Kumar Vegulla as a director on 2 August 2014 | |
03 Aug 2014 | AP01 | Appointment of Mr Praveen Verma as a director on 1 August 2014 | |
10 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
30 Sep 2013 | AD01 | Registered office address changed from 114-116 4Th Floor Manningham Lane Bradford Yorkshire BD8 7JF England on 30 September 2013 | |
30 Sep 2013 | TM01 | Termination of appointment of Michael Russo as a director | |
30 Sep 2013 | AP01 | Appointment of Mr Anil Kumar Vegulla as a director | |
19 Oct 2012 | NEWINC |
Incorporation
|