- Company Overview for INDEPENDENT SCHOOLS CONSORTIUM UK LTD (08543432)
- Filing history for INDEPENDENT SCHOOLS CONSORTIUM UK LTD (08543432)
- People for INDEPENDENT SCHOOLS CONSORTIUM UK LTD (08543432)
- More for INDEPENDENT SCHOOLS CONSORTIUM UK LTD (08543432)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2020 | DS01 | Application to strike the company off the register | |
29 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
27 May 2020 | PSC05 | Change of details for Cedu Uk Gateway Holdco Ltd as a person with significant control on 21 November 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Brian Geoffrey Rogove as a director on 8 November 2019 | |
12 Sep 2019 | AA01 | Previous accounting period extended from 30 June 2019 to 31 August 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Nico Andre Marx as a director on 30 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
01 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
08 Jun 2018 | PSC02 | Notification of Cedu Uk Gateway Holdco Ltd as a person with significant control on 7 July 2017 | |
08 Jun 2018 | PSC07 | Cessation of Yan Qu as a person with significant control on 7 July 2017 | |
25 May 2018 | PSC01 | Notification of Yan Qu as a person with significant control on 30 June 2016 | |
12 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Dec 2017 | AA01 | Previous accounting period extended from 31 May 2017 to 30 June 2017 | |
01 Sep 2017 | PSC07 | Cessation of Yan Qu as a person with significant control on 7 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Brian Geoffrey Rogove as a director on 7 July 2017 | |
21 Jul 2017 | AP01 | Appointment of Nico Andre Marx as a director on 7 July 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS to 4 Darnell Way Moulton Park Northampton NN3 6RW on 21 July 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Aug 2016 | CH01 | Director's details changed for Mr Yan Qu on 1 August 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |