Advanced company searchLink opens in new window

NEW DAY EDUCATION LIMITED

Company number 06932186

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)
10 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2012 DS01 Application to strike the company off the register
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1,000
14 Jun 2011 CH01 Director's details changed for Richard John Harvey on 5 April 2011
13 Jun 2011 AD02 Register inspection address has been changed from C/O a R Deards 17 Vicary Way Maidstone Kent ME16 0EJ United Kingdom
09 Jun 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
08 Jun 2011 TM01 Termination of appointment of Karen White as a director
08 Jun 2011 TM01 Termination of appointment of David Selwood as a director
08 Jun 2011 TM01 Termination of appointment of Stephen Petherbridge as a director
08 Jun 2011 TM01 Termination of appointment of Alan Lucas as a director
08 Jun 2011 TM01 Termination of appointment of Alastair Deards as a director
08 Jun 2011 TM02 Termination of appointment of Stephen Petherbridge as a secretary
13 Apr 2011 AD01 Registered office address changed from C/O a R Deards 17 Vicary Way Maidstone Kent ME16 0EJ United Kingdom on 13 April 2011
09 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
18 Oct 2010 CERTNM Company name changed newday education LTD\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
18 Oct 2010 CONNOT Change of name notice
08 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
08 Jul 2010 AD03 Register(s) moved to registered inspection location
07 Jul 2010 AD02 Register inspection address has been changed
07 Jul 2010 CH01 Director's details changed for Alastair Robert Deards on 1 January 2010
07 Jul 2010 CH01 Director's details changed for Richard John Harvey on 1 January 2010
07 Jul 2010 CH01 Director's details changed for Mr David Selwood on 1 January 2010
07 Jul 2010 AD01 Registered office address changed from C/O a R Deards 17 Vicary Way Maidstone Kent ME16 0EJ United Kingdom on 7 July 2010