- Company Overview for CNG EDUCATION AND TRAVEL LIMITED (09815662)
- Filing history for CNG EDUCATION AND TRAVEL LIMITED (09815662)
- People for CNG EDUCATION AND TRAVEL LIMITED (09815662)
- More for CNG EDUCATION AND TRAVEL LIMITED (09815662)
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) |
---|---|---|---|
09 Nov 2020 | PSC04 | Change of details for Ms Cecilia Aminata Nayei Greene as a person with significant control on 9 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from Unit 105 Regent House Business Centre 291-307 Kirkdale Sydenham Sydenham Lewisham SE26 4QD England to Kemp House 160 City Road London EC1V 2NX on 9 November 2020 | |
14 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 Sep 2020 | PSC01 | Notification of Cecilia Aminata Nayei Greene as a person with significant control on 28 September 2020 | |
28 Sep 2020 | AP01 | Appointment of Ms Cecilia Aminata Nayei Greene as a director on 28 September 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of Cecilia Foday as a director on 28 September 2020 | |
28 Sep 2020 | PSC07 | Cessation of Cecilia Foday as a person with significant control on 28 September 2020 | |
11 Nov 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
08 Nov 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
20 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2019 | AD01 | Registered office address changed from 329 Stanstead Road London SE6 4UE England to Unit 105 Regent House Business Centre 291-307 Kirkdale Sydenham Sydenham Lewisham SE26 4QD on 19 July 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 October 2017 | |
08 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
08 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
11 Dec 2016 | AD01 | Registered office address changed from 42 Pikethorne South Road London SE23 2UH England to 329 Stanstead Road London SE6 4UE on 11 December 2016 | |
11 Dec 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
26 Oct 2016 | AD01 | Registered office address changed from Unit 312 153-159 Bow Road London E3 2SE England to 42 Pikethorne South Road London SE23 2UH on 26 October 2016 | |
16 May 2016 | AD01 | Registered office address changed from 35B Durley Road London N16 5JR England to Unit 312 153-159 Bow Road London E3 2SE on 16 May 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Mrs Cecilia Foday on 24 February 2016 | |
08 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-08
|