- Company Overview for WEBSTER GRADUATE STUDIES CENTRE LIMITED (05445495)
- Filing history for WEBSTER GRADUATE STUDIES CENTRE LIMITED (05445495)
- People for WEBSTER GRADUATE STUDIES CENTRE LIMITED (05445495)
- More for WEBSTER GRADUATE STUDIES CENTRE LIMITED (05445495)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2020 | DS01 | Application to strike the company off the register | |
06 Mar 2020 | AP01 | Appointment of Maggie Ann Laur as a director on 6 March 2020 | |
21 Oct 2019 | TM02 | Termination of appointment of Elton Shane as a secretary on 21 October 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
13 Mar 2017 | AD01 | Registered office address changed from C/O C/O Elton Shane 960 Capability Green Luton Bedfordshire LU1 3PE to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 13 March 2017 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | CH03 | Secretary's details changed for Mr Elton Shane on 1 May 2016 | |
16 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
12 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | AP01 | Appointment of Mr Peter Edward Maher as a director on 11 May 2015 | |
12 May 2015 | TM01 | Termination of appointment of Grant Melton Chapman as a director on 11 May 2015 | |
12 May 2015 | CH03 | Secretary's details changed for Mr Elton Shane on 11 May 2015 | |
04 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
13 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
09 Apr 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
09 Apr 2014 | AP01 | Appointment of Mr Grant Melton Chapman as a director | |
09 Apr 2014 | AP01 | Appointment of Mr Julian Zeljan Schuster as a director | |
08 Apr 2014 | AD01 | Registered office address changed from 122 Pickford Road Markyate Hertfordshire AL3 8RL on 8 April 2014 |