Advanced company searchLink opens in new window

MEGAMINDS LEARNING CENTRE LTD

Company number 11079534

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)
07 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2019 AP01 Appointment of Mr Balasubramanyam Viswanathan Sanavaram as a director on 19 August 2019
20 Jul 2019 PSC07 Cessation of Francis Sathish Babu as a person with significant control on 20 July 2019
20 Jul 2019 TM01 Termination of appointment of Francis Sathish Babu as a director on 20 July 2019
17 Jun 2019 PSC07 Cessation of Krishna Rao Dadi as a person with significant control on 17 June 2019
17 Jun 2019 TM02 Termination of appointment of Ezhil Anand as a secretary on 17 June 2019
17 Jun 2019 TM01 Termination of appointment of Ezhil Anand as a director on 17 June 2019
17 Jun 2019 PSC07 Cessation of Ezhil Anand as a person with significant control on 17 June 2019
30 May 2019 TM01 Termination of appointment of Krishna Rao Dadi as a director on 30 May 2019
26 Feb 2019 PSC01 Notification of Francis Sathish Babu as a person with significant control on 26 February 2019
26 Feb 2019 PSC01 Notification of Krishna Rao Dadi as a person with significant control on 26 February 2019
26 Feb 2019 PSC01 Notification of Ezhil Anand as a person with significant control on 26 February 2019
19 Feb 2019 PSC07 Cessation of Balasubramanyam Viswanathan Sanavaram as a person with significant control on 19 February 2019
19 Feb 2019 PSC07 Cessation of Balasubramanyam Viswanathan Sanavaram as a person with significant control on 19 February 2019
09 Jan 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Bump and Babes Bradford Road Keighley BD21 4AH on 9 January 2019
02 Jan 2019 CH03 Secretary's details changed for Mr Ezhil Anand on 2 January 2019
02 Jan 2019 CH01 Director's details changed for Mr Krishna Rao Dadi on 2 January 2019
02 Jan 2019 CH01 Director's details changed for Mr Francis Sathish Babu on 2 January 2019
02 Jan 2019 CH01 Director's details changed for Mr Ezhil Anand on 2 January 2019
02 Jan 2019 AD01 Registered office address changed from 42,First Floor Peckover Street Bradford BD1 5BD England to 20-22 Wenlock Road London N1 7GU on 2 January 2019
02 Jan 2019 AP03 Appointment of Mr Ezhil Anand as a secretary on 2 January 2019
02 Jan 2019 TM02 Termination of appointment of Balasubramanyam Viswanathan Sanavaram as a secretary on 30 December 2018
02 Jan 2019 TM01 Termination of appointment of Balasubramanyam Viswanathan Sanavaram as a director on 30 December 2018
14 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates