Advanced company searchLink opens in new window

MARK EDUCATION LIMITED

Company number 03495297

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)
30 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 19 August 2023
25 Oct 2023 AD01 Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 25 October 2023
24 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 19 August 2022
22 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 19 August 2021
01 Jul 2021 AD01 Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021
01 Jul 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021
13 Oct 2020 600 Appointment of a voluntary liquidator
20 Aug 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
12 Mar 2020 AM10 Administrator's progress report
21 Oct 2019 AM07 Result of meeting of creditors
21 Oct 2019 AM03 Statement of administrator's proposal
28 Aug 2019 AD01 Registered office address changed from 1 Fetter Lane London EC4A 1BR United Kingdom to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton SO15 2EA on 28 August 2019
27 Aug 2019 AM01 Appointment of an administrator
30 Jan 2019 AD01 Registered office address changed from 53 King Street Manchester M2 4LQ United Kingdom to 1 Fetter Lane London EC4A 1BR on 30 January 2019
30 Jan 2019 PSC05 Change of details for Itnmark Education Limited as a person with significant control on 29 January 2019
24 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
09 Nov 2018 AA Full accounts made up to 31 December 2017
06 Mar 2018 PSC05 Change of details for Itnmark Education Limited as a person with significant control on 31 January 2018
06 Mar 2018 AD01 Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to 53 King Street Manchester M2 4LQ on 6 March 2018
31 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
13 Dec 2017 SH19 Statement of capital on 13 December 2017
  • GBP 100,000
07 Dec 2017 SH20 Statement by Directors
07 Dec 2017 CAP-SS Solvency Statement dated 20/11/17
07 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 20/11/2017
05 Oct 2017 AA Full accounts made up to 31 December 2016