Advanced company searchLink opens in new window

CSTG EDUCATIONAL ENTERPRISES LIMITED

Company number 03263814

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2018 DS01 Application to strike the company off the register
19 Dec 2017 AA Accounts for a dormant company made up to 31 August 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
17 Dec 2016 AA Accounts for a dormant company made up to 31 August 2016
29 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
13 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 6
29 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
16 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6
05 Feb 2014 CERTNM Company name changed culham educational enterprises LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
08 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6
17 Oct 2013 AD01 Registered office address changed from 15 Norham Gardens Oxford OX2 6PY on 17 October 2013
12 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
19 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
17 Sep 2012 TM01 Termination of appointment of Anthony Williamson as a director
17 Sep 2012 TM01 Termination of appointment of Norman Russell as a director
17 Sep 2012 TM01 Termination of appointment of Geoffrey Paine as a director
15 Feb 2012 AA Total exemption full accounts made up to 31 August 2011
25 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
25 Oct 2011 AP01 Appointment of Dr Mark Chater as a director
24 Oct 2011 TM01 Termination of appointment of Edmund Newell as a director
24 Oct 2011 AP03 Appointment of Dr Mark Chater as a secretary