- Company Overview for STONEBURY LEARNING CIC (09974942)
- Filing history for STONEBURY LEARNING CIC (09974942)
- People for STONEBURY LEARNING CIC (09974942)
- More for STONEBURY LEARNING CIC (09974942)
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) |
---|---|---|---|
03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2022 | DS01 | Application to strike the company off the register | |
04 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
31 Jan 2022 | AAMD | Amended total exemption full accounts made up to 31 January 2020 | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Apr 2021 | PSC01 | Notification of Paul James Blunden as a person with significant control on 25 August 2020 | |
22 Apr 2021 | PSC01 | Notification of Louise Elizabeth Emerson as a person with significant control on 25 August 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
14 Apr 2021 | PSC07 | Cessation of Jennifer Marie Bailey as a person with significant control on 1 September 2020 | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from 72 Hayfield Marshfield Chippenham SN14 8RA England to 57 Everest Road Bristol BS16 2DA on 27 August 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of Jennifer Marie Bailey as a director on 25 August 2020 | |
25 Aug 2020 | TM02 | Termination of appointment of Jennifer Bailey as a secretary on 25 August 2020 | |
25 Aug 2020 | AP03 | Appointment of Mr Paul James Blunden as a secretary on 25 August 2020 | |
25 Aug 2020 | AP01 | Appointment of Mr Paul James Blunden as a director on 25 August 2020 | |
25 Aug 2020 | AP01 | Appointment of Mrs Louise Elizabeth Emerson as a director on 25 August 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from Tyning Rushmead Lane Chippenham SN14 8JF United Kingdom to 72 Hayfield Marshfield Chippenham SN14 8RA on 10 October 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates |