Advanced company searchLink opens in new window

TSL EDUCATION SPV 4 LIMITED

Company number 06209968

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2017 DS01 Application to strike the company off the register
31 May 2017 MR04 Satisfaction of charge 062099680003 in full
31 May 2017 MR04 Satisfaction of charge 062099680002 in full
18 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
19 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
30 Mar 2016 AA Full accounts made up to 31 August 2015
13 Oct 2015 AP03 Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015
13 Oct 2015 TM01 Termination of appointment of Matthew O'sullivan as a director on 21 September 2015
13 Oct 2015 TM02 Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015
29 Sep 2015 AP01 Appointment of Mr Nathan Runnicles as a director on 21 September 2015
15 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
13 Apr 2015 AA Full accounts made up to 31 August 2014
07 Apr 2015 AP01 Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015
07 Apr 2015 TM01 Termination of appointment of Louise Rogers as a director on 1 April 2015
16 Sep 2014 TM01 Termination of appointment of William Donoghue as a director on 31 August 2014
28 Jul 2014 MR01 Registration of charge 062099680003, created on 17 July 2014
02 Jun 2014 AA Full accounts made up to 31 August 2013
15 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
10 Dec 2013 CH01 Director's details changed for Mr William Donoghue on 10 December 2013
16 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Aug 2013 MR04 Satisfaction of charge 1 in full
06 Aug 2013 MR01 Registration of charge 062099680002