Advanced company searchLink opens in new window

SCHOOLSWORLD LIMITED

Company number 02791227

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2018 DS01 Application to strike the company off the register
06 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
01 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
23 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
26 Feb 2016 AP01 Appointment of Mr David James Galan as a director on 4 January 2016
26 Feb 2016 TM01 Termination of appointment of Nitil Patel as a director on 26 February 2016
26 Feb 2016 TM02 Termination of appointment of Nitil Patel as a secretary on 26 February 2016
26 Feb 2016 AP03 Appointment of Mr David James Galan as a secretary on 26 February 2016
18 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 14,816
24 Jul 2015 AD01 Registered office address changed from 6 Anglers Lane London NW5 3DG to 13th Floor, Portland House Bressenden Place London SW1E 5BH on 24 July 2015
17 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
04 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 14,816
07 Apr 2014 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
18 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 14,816
26 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Apr 2013 TM01 Termination of appointment of Derek Alexander Morren as a director on 6 March 2013
26 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
12 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
21 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Mar 2012 TM01 Termination of appointment of Adrian James Dunleavy as a director on 7 March 2012
29 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
10 Nov 2011 AA Total exemption full accounts made up to 31 March 2011