Advanced company searchLink opens in new window

THE EDUCATION EXCHANGE LIMITED

Company number 02966036

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)
25 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
25 May 2011 4.71 Return of final meeting in a members' voluntary winding up
14 Dec 2010 600 Appointment of a voluntary liquidator
14 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-29
14 Dec 2010 4.70 Declaration of solvency
13 Dec 2010 AD01 Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom on 13 December 2010
28 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-28
  • GBP 101
20 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2010 AD01 Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 16 August 2010
12 Jul 2010 TM02 Termination of appointment of Heledd Hanscomb as a secretary
09 Jul 2010 AP03 Appointment of Mr Paul Anthony Moore as a secretary
10 Jun 2010 AD02 Register inspection address has been changed from 3rd Floor 26 Red Lion Square London WC1R 4HQ
01 Feb 2010 AA Full accounts made up to 31 March 2009
28 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Jan 2010 SH01 Statement of capital following an allotment of shares on 31 March 2009
  • GBP 101
14 Dec 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
02 Dec 2009 SA Statement of affairs
02 Dec 2009 SH01 Statement of capital following an allotment of shares on 31 March 2009
  • GBP 101
02 Dec 2009 MISC Form 123 dated 03/11/09 inc by £1 beyond £100
02 Dec 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2009 AD03 Register(s) moved to registered inspection location
14 Oct 2009 AD02 Register inspection address has been changed
28 Jan 2009 288a Director appointed philip stephen james davis
28 Jan 2009 288b Appointment Terminated Director nicholas cooper
30 Oct 2008 363a Return made up to 28/10/08; full list of members