Advanced company searchLink opens in new window

LEARNED LIMITED

Company number 05753488

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)
22 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2012 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2012 DS01 Application to strike the company off the register
14 Jun 2011 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 175,775
14 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
Statement of capital on 2011-06-14
  • GBP 175,775
01 Feb 2011 AA Total exemption small company accounts made up to 31 August 2009
23 Sep 2010 CERTNM Company name changed sx group LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-08-17
23 Sep 2010 CONNOT Change of name notice
30 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
30 Jun 2010 AD01 Registered office address changed from Unit a1 Segensworth Business Centre Segensworth Road Segensworth Hampshire PO15 5RH on 30 June 2010
29 Jun 2010 CH01 Director's details changed for Matthew Whiting on 1 January 2010
27 Oct 2009 AA Total exemption small company accounts made up to 31 August 2008
15 Jun 2009 363a Return made up to 18/05/09; full list of members
26 Feb 2009 395 Particulars of a mortgage or charge / charge no: 4
29 Aug 2008 AA Accounts for a small company made up to 31 August 2007
06 Jun 2008 288b Appointment Terminated Director john cox
03 Jun 2008 MA Memorandum and Articles of Association
03 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 May 2008 395 Particulars of a mortgage or charge / charge no: 3
27 May 2008 287 Registered office changed on 27/05/2008 from peterbridge house, the lakes northampton northamptonshire NN4 7HB
23 May 2008 288b Appointment Terminated Director robert whiting
20 May 2008 MA Memorandum and Articles of Association
20 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association