- Company Overview for SAFE START EDUCATION LTD (12288055)
- Filing history for SAFE START EDUCATION LTD (12288055)
- People for SAFE START EDUCATION LTD (12288055)
- Registers for SAFE START EDUCATION LTD (12288055)
- More for SAFE START EDUCATION LTD (12288055)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2023 | PSC07 | Cessation of Rachel Michelle Pilling as a person with significant control on 24 February 2023 | |
24 Feb 2023 | TM01 | Termination of appointment of Rachel Michelle Pilling as a director on 24 February 2023 | |
07 Sep 2022 | PSC04 | Change of details for Mrs Rachel Michelle Pilling as a person with significant control on 7 September 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mrs Rachel Michelle Pilling on 7 September 2022 | |
31 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
25 Aug 2022 | AP01 | Appointment of Mr Benjamin Warren Hamnett as a director on 25 August 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
11 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
29 Dec 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
27 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Jul 2021 | AA01 | Current accounting period shortened from 31 October 2020 to 31 December 2019 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
09 Mar 2021 | PSC01 | Notification of Rachel Michelle Pilling as a person with significant control on 30 October 2020 | |
09 Mar 2021 | PSC07 | Cessation of Robin David Reid as a person with significant control on 30 October 2020 | |
09 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 6 March 2021
|
|
24 Feb 2021 | AD03 | Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW | |
24 Nov 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Henry Square Old Street Ashton-Under-Lyne OL6 7st on 24 November 2020 | |
12 Nov 2020 | AD03 | Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW | |
12 Nov 2020 | AD02 | Register inspection address has been changed to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW | |
11 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
02 Nov 2020 | TM01 | Termination of appointment of Robin David Reid as a director on 30 October 2020 | |
07 Sep 2020 | RESOLUTIONS |
Resolutions
|