- Company Overview for FELLOWSHIP MENTORS LIMITED (08544519)
- Filing history for FELLOWSHIP MENTORS LIMITED (08544519)
- People for FELLOWSHIP MENTORS LIMITED (08544519)
- More for FELLOWSHIP MENTORS LIMITED (08544519)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2016 | DS01 | Application to strike the company off the register | |
02 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
14 Nov 2015 | AA01 | Current accounting period extended from 31 May 2015 to 30 November 2015 | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Feb 2015 | CH01 | Director's details changed for Mr Jim Brown on 1 January 2015 | |
13 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-13
|
|
13 Dec 2014 | TM01 | Termination of appointment of Robert Young Paterson as a director on 7 November 2014 | |
13 Dec 2014 | TM01 | Termination of appointment of Robert Young Paterson as a director on 7 November 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 28 Highside Road Heighington Village Newton Aycliffe County Durham DL5 6PG on 10 October 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Jim Brown as a director on 8 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Kristina Louise Paterson as a director on 8 October 2014 | |
09 Oct 2014 | CERTNM |
Company name changed the technical area LIMITED\certificate issued on 09/10/14
|
|
23 Jul 2014 | AP01 | Appointment of Mrs Kristina Louise Paterson as a director on 15 July 2014 | |
16 Jul 2014 | CERTNM |
Company name changed searchcampus LIMITED\certificate issued on 16/07/14
|
|
16 Jul 2014 | TM01 | Termination of appointment of Alastair Waite as a director on 15 July 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from C/O Endeavour Partnership Llp Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP on 16 July 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Andrew Loughran Preston as a director on 15 July 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
24 May 2013 | NEWINC | Incorporation |