Advanced company searchLink opens in new window

SUSSEX EDUCATION BUSINESS PARTNERSHIP C.I.C.

Company number 08654280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2023 CS01 Confirmation statement made on 16 August 2023 with updates
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
04 May 2020 AD01 Registered office address changed from C/O Trainploy 2 Central Court Central Avenue Telscombe Cliffs East Sussex BN10 7LU to The Tannery Kirkstall Road Leeds LS3 1HS on 4 May 2020
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
22 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
16 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
31 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
02 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
16 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
14 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
19 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
12 Nov 2015 TM01 Termination of appointment of Michael James Eaton as a director on 12 November 2015
22 Oct 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
21 Oct 2015 TM02 Termination of appointment of a secretary