Advanced company searchLink opens in new window

FARNHAM LEARNING HUB LTD

Company number 12179744

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)
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
  • GBP 1