Advanced company searchLink opens in new window

TIMES SCHOOL EDUCATIONAL SERVICES LIMITED

Company number 08996550

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2019 DS01 Application to strike the company off the register
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2018 AD01 Registered office address changed from 101 Whitechapel High Street Second Floor London E1 7RA England to 112-116 Whitechapel Road 2nd Floor London E1 1JE on 12 June 2018
23 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 Dec 2017 AD01 Registered office address changed from 203a Whitechapel Road London E1 1DE to 101 Whitechapel High Street Second Floor London E1 7RA on 18 December 2017
11 Oct 2017 CS01 Confirmation statement made on 10 September 2017 with updates
11 Oct 2017 TM01 Termination of appointment of Syed Sabir Ahmed as a director on 1 August 2017
10 Oct 2017 AP01 Appointment of Mr Syed Jahedul Islam as a director on 1 August 2017
09 Oct 2017 PSC07 Cessation of Syed Sabir Ahmed as a person with significant control on 1 August 2017
09 Oct 2017 PSC01 Notification of Syed Jahedul Islam as a person with significant control on 1 August 2017
28 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
06 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
13 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
10 Sep 2015 AP01 Appointment of Mr Syed Sabir Ahmed as a director on 10 September 2015
10 Sep 2015 TM01 Termination of appointment of Syed Rukon Ahmed as a director on 10 September 2015
15 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
15 May 2015 AP01 Appointment of Mr Syed Rukon Ahmed as a director on 2 February 2015
15 May 2015 TM01 Termination of appointment of Syed Sabir Ahmed as a director on 3 February 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
09 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
15 Aug 2014 TM01 Termination of appointment of Ibrahim Shah as a director on 4 August 2014
14 Apr 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted