Advanced company searchLink opens in new window

ESSENTIAL LEARNING COMPANY LIMITED

Company number 04171904

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)
06 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 7 February 2020
01 Mar 2019 AD01 Registered office address changed from 4th Floor 94-96 Wigmore Street London W1U 3RF England to 22 York Buildings John Adam Street London WC2N 6JU on 1 March 2019
28 Feb 2019 LIQ02 Statement of affairs
28 Feb 2019 600 Appointment of a voluntary liquidator
28 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-08
05 Dec 2018 AA Accounts for a small company made up to 31 March 2018
18 Jul 2018 AD01 Registered office address changed from 30 Percy Street London W1T 2DB England to 4th Floor 94-96 Wigmore Street London W1U 3RF on 18 July 2018
15 Jun 2018 AA Accounts for a small company made up to 31 March 2017
12 Apr 2018 TM01 Termination of appointment of Yvonne Marie Lally as a director on 5 March 2017
11 Apr 2018 TM02 Termination of appointment of Mary Clare Gutteridge as a secretary on 20 March 2017
11 Apr 2018 TM01 Termination of appointment of Mary Clare Gutteridge as a director on 20 March 2017
03 Apr 2018 ANNOTATION Rectified TM01 was removed from the register on 09/07/2018 as it was invalid
29 Mar 2018 TM01 Termination of appointment of Mary Clare Gutteridge as a director on 20 March 2017
29 Mar 2018 TM02 Termination of appointment of Mary Clare Gutteridge as a secretary on 20 March 2017
27 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
03 Jan 2018 AD01 Registered office address changed from 5 the Quadrant Coventry CV1 2EL England to 30 Percy Street London W1T 2DB on 3 January 2018
03 Jan 2018 CS01 Confirmation statement made on 1 November 2017 with updates
02 Jan 2018 PSC02 Notification of Milamber Ventures Plc as a person with significant control on 19 December 2017
02 Jan 2018 PSC07 Cessation of Gravity Investment Group as a person with significant control on 19 December 2017
02 Jan 2018 AP01 Appointment of Mr Andrew Saad Mawfek Hasoon as a director on 19 December 2017
17 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 May 2017
  • GBP 1,000
05 Jun 2017 TM01 Termination of appointment of Christopher Neal Bateman as a director on 2 June 2017