- Company Overview for MATHS TUITION CENTRE PROPERTIES LIMITED (08301252)
- Filing history for MATHS TUITION CENTRE PROPERTIES LIMITED (08301252)
- People for MATHS TUITION CENTRE PROPERTIES LIMITED (08301252)
- Insolvency for MATHS TUITION CENTRE PROPERTIES LIMITED (08301252)
- More for MATHS TUITION CENTRE PROPERTIES LIMITED (08301252)
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) |
---|---|---|---|
26 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2015 | AD01 | Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Westminster Business Centre 10 Great North Way York YO26 6RB on 28 November 2015 | |
06 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-03-10
|
|
01 Sep 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
13 Aug 2014 | AA01 | Previous accounting period shortened from 30 November 2013 to 31 August 2013 | |
12 Jun 2014 | AP01 | Appointment of Mr Anthony Craig Lee as a director | |
12 Jun 2014 | TM01 | Termination of appointment of James Mcgreal as a director | |
18 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
20 Nov 2012 | NEWINC |
Incorporation
|