Advanced company searchLink opens in new window

EDUTRONIX LTD

Company number 10586323

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2022 DS01 Application to strike the company off the register
27 Sep 2022 TM01 Termination of appointment of Swati Sahu as a director on 27 September 2022
27 Sep 2022 AA Micro company accounts made up to 31 January 2022
29 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
07 Sep 2021 AA Micro company accounts made up to 31 January 2021
12 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
09 Apr 2020 AA Micro company accounts made up to 31 January 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
15 Mar 2019 AA Micro company accounts made up to 31 January 2019
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
19 Oct 2018 PSC08 Notification of a person with significant control statement
11 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
21 Feb 2018 AA Micro company accounts made up to 31 January 2018
12 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-09
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
10 Nov 2017 TM01 Termination of appointment of Uzair Ahmed Siddiqui as a director on 10 November 2017
10 Nov 2017 AP01 Appointment of Mrs Swati Sahu as a director on 10 November 2017
10 Nov 2017 PSC07 Cessation of Uzair Ahmed Siddiqui as a person with significant control on 10 November 2017
27 Oct 2017 AP01 Appointment of Mr Pradeep Sahoo as a director on 23 October 2017
27 Oct 2017 TM01 Termination of appointment of James Edward Arnold as a director on 16 October 2017
10 May 2017 AP01 Appointment of Mr James Edward Arnold as a director on 10 May 2017
05 May 2017 AD01 Registered office address changed from 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Alis Accountax First Floor, 81 Old Church Road, E4 6st London on 5 May 2017
26 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-26
  • GBP 1