- Company Overview for ABA TUTORSHIP LIMITED (08905716)
- Filing history for ABA TUTORSHIP LIMITED (08905716)
- People for ABA TUTORSHIP LIMITED (08905716)
- More for ABA TUTORSHIP LIMITED (08905716)
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) |
---|---|---|---|
01 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2018 | DS01 | Application to strike the company off the register | |
23 Jan 2018 | AA | Micro company accounts made up to 31 July 2017 | |
28 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
20 Jul 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 July 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Naomi Hantschar as a director on 4 April 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Ms Charnel Melissa Conway on 4 April 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
26 Sep 2016 | AA | Micro company accounts made up to 28 February 2016 | |
12 Apr 2016 | AP01 | Appointment of Mrs Naomi Hantschar as a director on 18 March 2014 | |
14 Dec 2015 | MA | Memorandum and Articles of Association | |
14 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2015 | TM02 | Termination of appointment of Narinder Gill as a secretary on 31 October 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
19 May 2015 | AA | Micro company accounts made up to 28 February 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
30 Jul 2014 | AD01 | Registered office address changed from 20 Norgett's Lane Melbourn Cambridgeshire SG8 6HS United Kingdom to Branston Court Branston Street Birmingham B18 6BA on 30 July 2014 | |
02 May 2014 | SH01 |
Statement of capital following an allotment of shares on 18 March 2014
|
|
19 Mar 2014 | AP03 | Appointment of Narinder Gill as a secretary | |
19 Mar 2014 | AP01 | Appointment of Charnel Melissa Conway as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
21 Feb 2014 | NEWINC | Incorporation |