- Company Overview for SEMINARS@THIRTYEIGHT LIMITED (08552851)
- Filing history for SEMINARS@THIRTYEIGHT LIMITED (08552851)
- People for SEMINARS@THIRTYEIGHT LIMITED (08552851)
- More for SEMINARS@THIRTYEIGHT LIMITED (08552851)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2019 | DS01 | Application to strike the company off the register | |
30 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
11 Dec 2018 | AA01 | Previous accounting period extended from 30 June 2018 to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
21 Nov 2017 | PSC04 | Change of details for Dr Gaynor Langley as a person with significant control on 16 November 2017 | |
21 Nov 2017 | PSC07 | Cessation of Christopher James Langley as a person with significant control on 16 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Christopher Langley as a director on 16 November 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
05 Jun 2017 | CH01 | Director's details changed for Dr Gaynor Langley on 4 June 2016 | |
05 Jun 2017 | CH01 | Director's details changed for Mr Christopher Langley on 4 June 2016 | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
04 Oct 2013 | AD01 | Registered office address changed from C/O Nicholas Peters & Co. 1St Floor (North) Devonshire House, 1 Devonshire Street London W1W 5DS United Kingdom on 4 October 2013 | |
06 Aug 2013 | AP01 | Appointment of Mr Christopher Langley as a director | |
06 Aug 2013 | AP01 | Appointment of Mrs Gaynor Langley as a director | |
04 Jun 2013 | TM01 | Termination of appointment of Graham Cowan as a director | |
03 Jun 2013 | NEWINC |
Incorporation
|