- Company Overview for J ANDREWS EDUCATION CONSULTANCY SERVICES LIMITED (08979001)
- Filing history for J ANDREWS EDUCATION CONSULTANCY SERVICES LIMITED (08979001)
- People for J ANDREWS EDUCATION CONSULTANCY SERVICES LIMITED (08979001)
- More for J ANDREWS EDUCATION CONSULTANCY SERVICES LIMITED (08979001)
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 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2021 | DS01 | Application to strike the company off the register | |
15 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
13 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
14 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
09 Apr 2018 | PSC01 | Notification of Joseph Colin Collinson as a person with significant control on 6 April 2016 | |
09 Apr 2018 | PSC01 | Notification of Jennifer Collinson as a person with significant control on 6 April 2016 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 Jan 2018 | AD01 | Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 9 January 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
20 Nov 2017 | RT01 | Administrative restoration application | |
17 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2017 | CH01 | Director's details changed for Joseph Colin Collinson on 5 June 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Mrs Jennifer Collinson on 5 June 2017 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | AD01 | Registered office address changed from C/O Pomegranate Consulting the Lexicon 2nd Floor 10-12 Mount Street Manchester M2 5NT to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 17 May 2016 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | AD01 | Registered office address changed from C/O Pomegranate Consulting the Lexicon the Lexicon, 2Nd Floor Mount Street Manchester M2 5NT United Kingdom to C/O Pomegranate Consulting the Lexicon 2Nd Floor 10-12 Mount Street Manchester M2 5NT on 9 April 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN United Kingdom to C/O Pomegranate Consulting the Lexicon the Lexicon, 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 |