Advanced company searchLink opens in new window

GL EDUCATION (NO.2) LIMITED

Company number 03819621

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2018 DS01 Application to strike the company off the register
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
22 Sep 2017 AA Full accounts made up to 31 December 2016
09 Jan 2017 AD01 Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
17 Aug 2016 CH01 Director's details changed for Mr Robert Dargue on 15 August 2016
27 Jul 2016 TM02 Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016
19 Jul 2016 ANNOTATION Rectified this document was removed from the public register on 16/09/2016 as it was factually inaccurate or derived from something factually inaccurate
18 Jul 2016 AP04 Appointment of Roxburgh Milkins Limited as a secretary on 27 June 2016
13 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
13 Jul 2015 AA Full accounts made up to 31 December 2014
05 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
23 Sep 2014 MISC Sect 519 aud
02 Jun 2014 AA Full accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
23 Sep 2013 AP01 Appointment of Mr Gregor Stanley Watson as a director
23 Sep 2013 TM01 Termination of appointment of Adrian Eaglestone as a director
26 Jun 2013 AA Full accounts made up to 31 December 2012
06 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
06 Jul 2012 AA Full accounts made up to 31 December 2011
30 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2