- Company Overview for THE LANGUAGE EDITOR LIMITED (08742974)
- Filing history for THE LANGUAGE EDITOR LIMITED (08742974)
- People for THE LANGUAGE EDITOR LIMITED (08742974)
- More for THE LANGUAGE EDITOR LIMITED (08742974)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2020 | DS01 | Application to strike the company off the register | |
24 Aug 2020 | PSC04 | Change of details for Ms Nadia Abdelhamid Hamdy as a person with significant control on 21 August 2020 | |
24 Aug 2020 | PSC04 | Change of details for Ms Nadia Abdelhamid Hamdy as a person with significant control on 21 August 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from The Highfields Annscroft Shrewsbury Shropshire SY5 8AN England to 9 Uncles Lane Kingston Farm Bradford-on-Avon Wiltshire BA15 1FZ on 21 August 2020 | |
21 Aug 2020 | CH01 | Director's details changed for Nadia Hamdy on 21 August 2020 | |
21 Aug 2020 | PSC04 | Change of details for Ms Nadia Abdelhamid Hamdy as a person with significant control on 21 August 2020 | |
12 Aug 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
11 Aug 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 31 July 2020 | |
10 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
25 Oct 2019 | CH01 | Director's details changed for Nadia Hamdy on 12 November 2015 | |
23 Sep 2019 | CH01 | Director's details changed for Gamila Shoib on 3 September 2019 | |
23 Sep 2019 | PSC04 | Change of details for Dr Gamila Mohamed Shoib as a person with significant control on 3 September 2019 | |
12 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
05 Jul 2017 | AD01 | Registered office address changed from Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to The Highfields Annscroft Shrewsbury Shropshire SY5 8AN on 5 July 2017 | |
10 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |