Advanced company searchLink opens in new window

HOME LEARNING COLLEGE EBT TRUSTEE LIMITED

Company number 06724344

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2018 DS01 Application to strike the company off the register
15 Jan 2018 PSC05 Change of details for Avado Holdings Limited as a person with significant control on 15 January 2018
15 Jan 2018 AD01 Registered office address changed from 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ United Kingdom to 6th Floor Translation & I Hub Building, Imperial College White City Campus 80 Wood Lane London W12 0BZ on 15 January 2018
15 Jan 2018 AD01 Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom to 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ on 15 January 2018
24 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
16 Feb 2017 TM01 Termination of appointment of James Simon Farnworth as a director on 15 February 2017
16 Feb 2017 AP01 Appointment of Steven Robert Bastian as a director on 15 February 2017
16 Feb 2017 TM01 Termination of appointment of Michael John Milton Curry as a director on 15 February 2017
18 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
14 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
25 May 2016 MISC Psc register
05 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
05 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
05 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
05 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
04 May 2016 AD02 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
02 Nov 2015 AD01 Registered office address changed from 1 Hammersmith Broadway London W6 9DL to Landmark House Hammersmith Bridge Road London W6 9EJ on 2 November 2015
15 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
16 May 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Dec 2014 AP01 Appointment of Mr James Simon Farnworth as a director on 19 December 2014
22 Dec 2014 AP01 Appointment of Mr Mark Christopher O'donoghue as a director on 19 December 2014
16 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1