- Company Overview for MEMBERSHIP DYNAMICS LTD (10249590)
- Filing history for MEMBERSHIP DYNAMICS LTD (10249590)
- People for MEMBERSHIP DYNAMICS LTD (10249590)
- More for MEMBERSHIP DYNAMICS LTD (10249590)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
05 Nov 2018 | PSC01 | Notification of Mervyn Pilley as a person with significant control on 1 November 2018 | |
12 Jul 2018 | CERTNM | Company name changed ior education LIMITED\certificate issued on 12/07/18 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
20 Jun 2018 | AD01 | Registered office address changed from 2 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE England to Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP on 20 June 2018 | |
07 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mr Mervyn Howard Pilley on 24 August 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 2 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE on 1 August 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
24 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-24
|