- Company Overview for CHRISTINE LEE & CO (EDUCATION) LIMITED (09118158)
- Filing history for CHRISTINE LEE & CO (EDUCATION) LIMITED (09118158)
- People for CHRISTINE LEE & CO (EDUCATION) LIMITED (09118158)
- More for CHRISTINE LEE & CO (EDUCATION) LIMITED (09118158)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2022 | DS01 | Application to strike the company off the register | |
10 Jun 2022 | PSC07 | Cessation of Christine Ching Kui Lee as a person with significant control on 30 May 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB England to 86 Holloway Head Birmingham B1 1NB on 10 June 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Christine Ching Kui Lee as a director on 30 May 2022 | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Oct 2019 | PSC04 | Change of details for Mr Martin Frederick Wilkes as a person with significant control on 10 October 2019 | |
10 Oct 2019 | PSC04 | Change of details for Mr Martin Frederick Wilkes as a person with significant control on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Martin Frederick Wilkes on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Martin Frederick Wilkes on 10 October 2019 | |
10 Oct 2019 | PSC04 | Change of details for Ms Christine Ching Kui Lee as a person with significant control on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Ms Christine Ching Kui Lee on 10 October 2019 | |
10 Oct 2019 | PSC04 | Change of details for Ms Christine Ching Kui Lee as a person with significant control on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Ms Christine Ching Kui Lee on 10 October 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from 86 Holloway Head Birmingham B1 1NB to One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB on 6 December 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates |