Advanced company searchLink opens in new window

EDY SMART TUTORING LIMITED

Company number 10432688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 400
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
10 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-02
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
  • GBP 200