- Company Overview for TIMES SCHOOL EDUCATIONAL SERVICES LIMITED (08996550)
- Filing history for TIMES SCHOOL EDUCATIONAL SERVICES LIMITED (08996550)
- People for TIMES SCHOOL EDUCATIONAL SERVICES LIMITED (08996550)
- More for TIMES SCHOOL EDUCATIONAL SERVICES LIMITED (08996550)
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
|
|
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
|
|
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
|
|
09 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
15 Aug 2014 | TM01 | Termination of appointment of Ibrahim Shah as a director on 4 August 2014 | |
14 Apr 2014 | NEWINC |
Incorporation
|