- Company Overview for DIGITAL ENGLISH LEARNING LIMITED (09610639)
- Filing history for DIGITAL ENGLISH LEARNING LIMITED (09610639)
- People for DIGITAL ENGLISH LEARNING LIMITED (09610639)
- More for DIGITAL ENGLISH LEARNING LIMITED (09610639)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2018 | DS01 | Application to strike the company off the register | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
18 Jun 2018 | PSC01 | Notification of Gregory Edward Kennaugh as a person with significant control on 18 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Prashant Raizada as a director on 18 June 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
09 Jun 2017 | CH01 | Director's details changed for Mr Prashant Raizada on 30 May 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from 17 Old Court Place London England and Wales W8 4PL United Kingdom to Northcliffe House Young Street London W8 5EH on 5 June 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
02 Jun 2016 | AP01 | Appointment of Mr Gregory Edward Kennaugh as a director on 2 June 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Malcolm Brading-Miles as a director on 4 May 2016 | |
14 Mar 2016 | CH03 | Secretary's details changed | |
15 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
15 Dec 2015 | SH02 | Sub-division of shares on 19 November 2015 | |
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 19 November 2015
|
|
15 Dec 2015 | SH08 | Change of share class name or designation | |
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2015 | CH01 | Director's details changed for Mr Malcolm Brading-Miles on 12 October 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 October 2015 | |
22 Oct 2015 | TM02 | Termination of appointment of Gabrielle Williams Hamer as a secretary on 13 October 2015 | |
12 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 6 July 2015
|