- Company Overview for A1 EDUCATION SOLUTIONS LTD (08689720)
- Filing history for A1 EDUCATION SOLUTIONS LTD (08689720)
- People for A1 EDUCATION SOLUTIONS LTD (08689720)
- Charges for A1 EDUCATION SOLUTIONS LTD (08689720)
- More for A1 EDUCATION SOLUTIONS LTD (08689720)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2018 | AD01 | Registered office address changed from Kidwells Solicitors 4 Coldnose Road, Rotherwas Industrial Estate, Hereford Herefordshire HR4 6JL England to The Prospect Much Dewchurch Hereford Herefordshire HR2 8DG on 21 May 2018 | |
16 Oct 2017 | AD01 | Registered office address changed from The Prospect Lowe Lane Hereford Herefordshire HR2 8DG to Kidwells Solicitors 4 Coldnose Road, Rotherwas Industrial Estate, Hereford Herefordshire HR4 6JL on 16 October 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of a director | |
28 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
28 Sep 2017 | TM01 | Termination of appointment of Thomas James Easen as a director on 28 September 2017 | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
06 Apr 2017 | AP01 | Appointment of Thomas James Easen as a director on 6 April 2017 | |
16 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Feb 2016 | MR01 | Registration of charge 086897200001, created on 24 February 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
21 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Nov 2015 | AD01 | Registered office address changed from County House St Mary's Street Worcester Worcestershire WR1 1HB to The Prospect Lowe Lane Hereford Herefordshire HR2 8DG on 17 November 2015 | |
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
30 Sep 2013 | AD01 | Registered office address changed from the Prospect Lowe Lane Much Dewchurch Hereford Herefordshire HR2 8DG England on 30 September 2013 | |
13 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-13
|