- Company Overview for ESSENTIAL LEARNING COMPANY LIMITED (04171904)
- Filing history for ESSENTIAL LEARNING COMPANY LIMITED (04171904)
- People for ESSENTIAL LEARNING COMPANY LIMITED (04171904)
- Charges for ESSENTIAL LEARNING COMPANY LIMITED (04171904)
- Insolvency for ESSENTIAL LEARNING COMPANY LIMITED (04171904)
- More for ESSENTIAL LEARNING COMPANY LIMITED (04171904)
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
|
|
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
|
|
05 Jun 2017 | TM01 | Termination of appointment of Christopher Neal Bateman as a director on 2 June 2017 |