- Company Overview for EDY SMART TUTORING LIMITED (10432688)
- Filing history for EDY SMART TUTORING LIMITED (10432688)
- People for EDY SMART TUTORING LIMITED (10432688)
- More for EDY SMART TUTORING LIMITED (10432688)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2020 | AD01 | Registered office address changed from 20 Woodstock Street London W1C 2AN England to Flat 63 Walsingham, St. Johns Wood Park London NW8 6RL on 18 June 2020 | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2020 | DS01 | Application to strike the company off the register | |
28 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
06 Mar 2019 | PSC01 | Notification of Johnathan Kol-Bar as a person with significant control on 31 January 2019 | |
06 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Israr Khosru Chowdhury as a director on 31 January 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom to 20 Woodstock Street London W1C 2AN on 3 January 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
27 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
26 Nov 2018 | PSC07 | Cessation of Israr Khosru Chowdhury as a person with significant control on 26 November 2018 | |
26 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 26 November 2018
|
|
13 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
09 Jun 2018 | PSC04 | Change of details for Mr Israr Khosru Chowdhury as a person with significant control on 31 May 2018 | |
09 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2017 | TM01 | Termination of appointment of Stewart Stewart as a director on 14 December 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Myriam Kol-Bar as a director on 14 December 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
18 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-18
|