Advanced company searchLink opens in new window

WEBSTER GRADUATE STUDIES CENTRE LIMITED

Company number 05445495

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 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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