- Company Overview for GRAZER LEARNING LIMITED (09810375)
- Filing history for GRAZER LEARNING LIMITED (09810375)
- People for GRAZER LEARNING LIMITED (09810375)
- Insolvency for GRAZER LEARNING LIMITED (09810375)
- More for GRAZER LEARNING LIMITED (09810375)
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) |
---|---|---|---|
17 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2021 | LIQ02 | Statement of affairs | |
06 Dec 2021 | 600 |
Appointment of a voluntary liquidator
|
|
06 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2021 | AD01 | Registered office address changed from 19 Gainsborough Avenue St. Albans AL1 4NJ United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2 December 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
18 Nov 2020 | PSC04 | Change of details for Mr Mark Gerard Weber as a person with significant control on 15 June 2020 | |
29 Jul 2020 | MA | Memorandum and Articles of Association | |
15 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 15 June 2020
|
|
23 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
09 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 25 September 2019
|
|
07 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
07 Nov 2019 | PSC04 | Change of details for Mr Mark Gerard Weber as a person with significant control on 4 November 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Mark Gerard Weber on 4 November 2019 | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
07 Aug 2018 | PSC04 | Change of details for Mr Mark Gerard Weber as a person with significant control on 6 April 2016 | |
02 Jul 2018 | AD01 | Registered office address changed from 59 Flat 2 Chatsworth Road London NW2 4BG England to 19 Gainsborough Avenue St. Albans AL1 4NJ on 2 July 2018 | |
08 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates |