- Company Overview for FARNHAM LEARNING HUB LTD (12179744)
- Filing history for FARNHAM LEARNING HUB LTD (12179744)
- People for FARNHAM LEARNING HUB LTD (12179744)
- More for FARNHAM LEARNING HUB LTD (12179744)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2020 | AAMD | Amended total exemption full accounts made up to 31 August 2020 | |
02 Oct 2020 | PSC01 | Notification of Nicole Wynter as a person with significant control on 9 September 2020 | |
02 Oct 2020 | PSC07 | Cessation of Nicole Wynter as a person with significant control on 9 September 2020 | |
02 Oct 2020 | AP01 | Appointment of Miss Nicole Laurel Wynter as a director on 9 December 2019 | |
02 Oct 2020 | TM01 | Termination of appointment of Nicole Wynter as a director on 9 September 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
28 Sep 2020 | PSC01 | Notification of Nicole Wynter as a person with significant control on 9 September 2020 | |
28 Sep 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 9 September 2020 | |
25 Sep 2020 | AP01 | Appointment of Miss Nicole Wynter as a director on 9 September 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 8 Albemarle Street Manchester M144NF on 25 September 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 9 September 2020 | |
25 Sep 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 9 September 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 September 2020 | |
09 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
09 Sep 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 8 September 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
09 Sep 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 8 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 4 September 2020 | |
08 Sep 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 4 September 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 September 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 September 2020 | |
29 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-29
|