- Company Overview for SKYTHIANS EDUCATIONAL TRST LIMITED (08716231)
- Filing history for SKYTHIANS EDUCATIONAL TRST LIMITED (08716231)
- People for SKYTHIANS EDUCATIONAL TRST LIMITED (08716231)
- Insolvency for SKYTHIANS EDUCATIONAL TRST LIMITED (08716231)
- More for SKYTHIANS EDUCATIONAL TRST LIMITED (08716231)
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) |
---|---|---|---|
18 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2021 | LIQ10 | Removal of liquidator by court order | |
21 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
12 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2020 | |
15 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from Clarendon House 20-22 Aylesbury End Beaconsfield Bucks HP9 1LW to The Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR on 16 January 2019 | |
11 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | LIQ02 | Statement of affairs | |
18 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
06 Aug 2018 | TM01 | Termination of appointment of Sundeep Michael Salins as a director on 3 August 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr Ian Frederick Hallifax as a director on 3 August 2018 | |
13 Dec 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Nov 2017 | PSC01 | Notification of Ian Frederick Hallifax as a person with significant control on 6 April 2017 | |
07 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 November 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
30 Oct 2017 | AA01 | Current accounting period shortened from 30 October 2016 to 29 October 2016 | |
31 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
13 Sep 2016 | TM01 | Termination of appointment of Timothy Culham as a director on 13 September 2016 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Aug 2016 | AP01 | Appointment of Mr Sundeep Michael Salins as a director on 23 August 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Timothy Culham as a director on 23 August 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Ian Frederick Hallifax as a director on 23 August 2016 |