- Company Overview for ALLISTER FREEMAN TUITION LIMITED (09009114)
- Filing history for ALLISTER FREEMAN TUITION LIMITED (09009114)
- People for ALLISTER FREEMAN TUITION LIMITED (09009114)
- More for ALLISTER FREEMAN TUITION LIMITED (09009114)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2017 | DS01 | Application to strike the company off the register | |
31 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
11 Oct 2016 | CH01 | Director's details changed for Mr Allister George Freeman on 30 September 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from 39-40 Stokes Marsh Coulston Westbury BA13 4NZ England to Fairlea House Plough Lane Marston Devizes SN10 5SR on 11 October 2016 | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-09-02
|
|
02 Sep 2016 | CH01 | Director's details changed for Mr Andrew Charles William Rapkins on 31 August 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from 2 Mill Cottage Worton Wiltshire SN10 5SF United Kingdom to 39-40 Stokes Marsh Coulston Westbury BA13 4NZ on 2 September 2016 | |
02 Sep 2016 | CH01 | Director's details changed for Mr Allister George Freeman on 31 August 2016 | |
02 Sep 2016 | CH01 | Director's details changed for Mrs Rebecca Freeman on 31 August 2016 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2015 | AD01 | Registered office address changed from Cliffe Hill House 22-26 Nottingham Road Stapleford Nottingham NG9 8AA to 2 Mill Cottage Worton Wiltshire SN10 5SF on 14 October 2015 | |
14 Oct 2015 | CH01 | Director's details changed for Mrs Isabel Maria Eynon on 14 October 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
14 Nov 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
24 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-24
|