- Company Overview for TRUST HOUSE EDUCATION LIMITED (10771856)
- Filing history for TRUST HOUSE EDUCATION LIMITED (10771856)
- People for TRUST HOUSE EDUCATION LIMITED (10771856)
- More for TRUST HOUSE EDUCATION LIMITED (10771856)
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) |
---|---|---|---|
25 Aug 2022 | AP01 | Appointment of Mr Ziga Pavel as a director on 6 February 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
09 Feb 2022 | PSC01 | Notification of Ziga Pavel as a person with significant control on 6 February 2022 | |
09 Feb 2022 | AD01 | Registered office address changed from 43 Livingstone Road Southall UB1 1PQ England to 235 Micklefield Road High Wycombe HP13 7HU on 9 February 2022 | |
09 Feb 2022 | TM01 | Termination of appointment of Ana Sofia Da Conceicao Ribeiro Goncalves as a director on 6 February 2022 | |
09 Feb 2022 | PSC07 | Cessation of Ana Sofia Da Conceicao Ribeiro Goncalves as a person with significant control on 6 February 2022 | |
05 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2021 | DS01 | Application to strike the company off the register | |
26 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
26 May 2021 | AP01 | Appointment of Ms Ana Sofia Da Conceicao Ribeiro Goncalves as a director on 30 March 2021 | |
26 May 2021 | PSC01 | Notification of Ana Sofia Da Conceicao Ribeiro Goncalves as a person with significant control on 30 March 2021 | |
24 May 2021 | AD01 | Registered office address changed from 3 Boyd Street London E1 1FQ England to 43 Livingstone Road Southall UB1 1PQ on 24 May 2021 | |
24 May 2021 | TM01 | Termination of appointment of Shahzad Yousuf as a director on 31 March 2021 | |
24 May 2021 | PSC07 | Cessation of Shahzad Yousuf as a person with significant control on 30 March 2021 | |
11 Aug 2020 | AA | Micro company accounts made up to 31 May 2020 | |
04 Jul 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
24 Jun 2020 | AD01 | Registered office address changed from Suite 100a Purley Way Croydon CR0 0XZ United Kingdom to 3 Boyd Street London E1 1FQ on 24 June 2020 | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
07 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2019 | TM01 | Termination of appointment of James Frederick Smith as a director on 1 March 2019 | |
18 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates |