- Company Overview for STREATHAM SCHOOLS LIMITED (08468631)
- Filing history for STREATHAM SCHOOLS LIMITED (08468631)
- People for STREATHAM SCHOOLS LIMITED (08468631)
- Insolvency for STREATHAM SCHOOLS LIMITED (08468631)
- More for STREATHAM SCHOOLS LIMITED (08468631)
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) |
---|---|---|---|
19 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Feb 2019 | AD01 | Registered office address changed from Dunham Dean Advisory Suite 26 Century Building Brunswick Business Park Liverpool Merseyside L3 4BJ to 2nd Floor 20 Chapel Street Liverpool Merseyside L3 9AG on 14 February 2019 | |
14 Aug 2018 | LIQ02 | Statement of affairs | |
14 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2018 | AD01 | Registered office address changed from Morecrofts 2 Crown Buildins Crosby Liverpool Merseyside L23 5SR to Suite 26 Century Building Brunswick Business Park Liverpool Merseyside L3 4BJ on 23 July 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
14 May 2018 | TM01 | Termination of appointment of Kayleigh Anne Talent as a director on 4 May 2018 | |
15 Apr 2018 | TM01 | Termination of appointment of Rebecca Jones as a director on 13 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
10 Sep 2017 | AP01 | Appointment of Miss Kayleigh Anne Talent as a director on 1 September 2017 | |
10 Sep 2017 | AP01 | Appointment of Mrs Clare Elizabeth Hassan as a director on 1 September 2017 | |
17 Jul 2017 | AP01 | Appointment of Miss Rebecca Jones as a director on 23 May 2017 | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
22 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
21 Apr 2017 | TM01 | Termination of appointment of Christine Brownfield as a director on 31 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Amy Jo Hurst as a director on 15 December 2016 | |
19 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
29 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
25 Aug 2015 | AP01 | Appointment of Miss Amy Jo Hurst as a director on 1 July 2015 | |
18 Jun 2015 | AP01 | Appointment of Mrs Lindsay Gresham as a director on 6 May 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | AD03 | Register(s) moved to registered inspection location Streatham School Victoria Road West Crosby Liverpool L23 8UQ | |
29 Apr 2015 | TM01 | Termination of appointment of Debi Ruth Lewis Jones as a director on 21 April 2015 |