Advanced company searchLink opens in new window

THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED

Company number 05805406

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2023 DS01 Application to strike the company off the register
16 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
20 Feb 2023 AA Accounts for a dormant company made up to 30 September 2022
10 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
22 Feb 2022 AA Accounts for a dormant company made up to 30 September 2021
01 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
17 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
23 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
18 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
20 Jan 2020 TM02 Termination of appointment of Seng Khoon Ng as a secretary on 20 January 2020
20 Jan 2020 TM01 Termination of appointment of Seng Khoon Ng as a director on 20 January 2020
20 Jan 2020 AP01 Appointment of Mrs Ilaria Jane Del Beato as a director on 20 January 2020
20 Jan 2020 AP01 Appointment of Mr Martin James Ratchford as a director on 20 January 2020
06 Jun 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
15 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
04 Apr 2019 AP01 Appointment of Mr Seng Khoon Ng as a director on 3 April 2019
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2018 AA Accounts for a dormant company made up to 30 September 2017
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
31 Jul 2018 TM01 Termination of appointment of Simon John Patrick Lear as a director on 31 July 2018
31 Jul 2018 AD01 Registered office address changed from 81 Cromwell Road London SW7 5BW to 3rd Floor, 95 Cromwell Road London SW7 4DL on 31 July 2018
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off