- Company Overview for BOROUGH EDUCATIONAL FOUNDATION (09454099)
- Filing history for BOROUGH EDUCATIONAL FOUNDATION (09454099)
- People for BOROUGH EDUCATIONAL FOUNDATION (09454099)
- Charges for BOROUGH EDUCATIONAL FOUNDATION (09454099)
- Insolvency for BOROUGH EDUCATIONAL FOUNDATION (09454099)
- More for BOROUGH EDUCATIONAL FOUNDATION (09454099)
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) |
---|---|---|---|
05 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2021 | WU15 | Notice of final account prior to dissolution | |
18 Sep 2020 | WU07 | Progress report in a winding up by the court | |
24 Sep 2019 | WU04 | Appointment of a liquidator | |
24 Sep 2019 | AD01 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 24 September 2019 | |
10 Jul 2019 | COCOMP | Order of court to wind up | |
03 Jun 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
24 May 2019 | AD01 | Registered office address changed from 15 Hartington Street Gateshead NE8 4EN United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 24 May 2019 | |
23 May 2019 | 600 | Appointment of a voluntary liquidator | |
23 May 2019 | RESOLUTIONS |
Resolutions
|
|
23 May 2019 | LIQ02 | Statement of affairs | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2019 | MR04 | Satisfaction of charge 094540990002 in full | |
08 May 2019 | MR04 | Satisfaction of charge 094540990001 in full | |
29 Mar 2019 | PSC07 | Cessation of Salomon Zvi as a person with significant control on 13 April 2018 | |
29 Mar 2019 | PSC07 | Cessation of Michael Katz as a person with significant control on 25 February 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Michael Katz as a director on 15 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Yitzhok Elhonon Russell as a director on 15 February 2019 | |
19 Feb 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
30 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
13 Apr 2018 | AP01 | Appointment of Mr Naftoli Meir Lieberman as a director on 13 April 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Zvi Salomon as a director on 13 April 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from 82 Bensham Road Gateshead NE8 1PS England to 15 Hartington Street Gateshead NE8 4EN on 19 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
06 Mar 2018 | TM02 | Termination of appointment of Naftoli Meir Lieberman as a secretary on 5 March 2018 |