Advanced company searchLink opens in new window

EDUCATIONAL MANAGEMENT LIMITED

Company number 04651391

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)
03 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
20 Oct 2017 TM01 Termination of appointment of Mohamed Zahran Maarki as a director on 30 September 2017
20 Oct 2017 TM01 Termination of appointment of Mohamed Zahran Maarki as a director on 30 September 2017
17 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
13 Feb 2016 AD01 Registered office address changed from 4B Congress House Lyon Road Harrow London HA1 2EN to C/O Atkins & Partners Suite 4 B, Fourth Floor, Congress House Lyon Road Harrow Middlesex HA1 2EN on 13 February 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Feb 2015 AA Total exemption small company accounts made up to 31 January 2014
12 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2014 AD01 Registered office address changed from C/O C/O Atkins & Partners 4Th Floor Suite 2 B Congress House Lyon Road Harrow Middlesex HA1 2EN on 8 July 2014
31 Mar 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
28 Mar 2014 AD01 Registered office address changed from 57a Broadway Leigh Southend Essex SS9 1PE on 28 March 2014
18 Dec 2013 TM01 Termination of appointment of William Hunt as a director
11 Dec 2013 TM01 Termination of appointment of Brian Buckley as a director
11 Dec 2013 TM01 Termination of appointment of Michael Harris as a director
25 Nov 2013 TM02 Termination of appointment of Rama Lawrence as a secretary
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 11 October 2013
  • GBP 99
07 Nov 2013 AP01 Appointment of Dr Mohamed Zahran Maarki as a director
07 Nov 2013 TM01 Termination of appointment of Christina Buckley as a director
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013