Advanced company searchLink opens in new window

21ST CENTURY LEARNING ALLIANCE LIMITED

Company number 07095122

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2016 DS01 Application to strike the company off the register
20 Oct 2016 TM01 Termination of appointment of Deborah Mary Eyre as a director on 10 October 2016
14 Dec 2015 AR01 Annual return made up to 4 December 2015 no member list
13 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 4 December 2014 no member list
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2014 TM02 Termination of appointment of Nicholas Stacey as a secretary
27 Mar 2014 TM01 Termination of appointment of Nicholas Stacey as a director
24 Dec 2013 AR01 Annual return made up to 4 December 2013 no member list
22 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 4 December 2012 no member list
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 4 December 2011 no member list
02 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 4 December 2010 no member list
21 Dec 2010 CH01 Director's details changed for Mr Nicholas Charles Stacey on 1 December 2010
21 Dec 2010 AD01 Registered office address changed from 3 Hampstead West 224 Werson Raod West Hampstead London NW62HX on 21 December 2010
21 Dec 2010 CH01 Director's details changed for Prof. Deborah Mary Eyre on 1 December 2010
21 Dec 2010 CH01 Director's details changed for Mr Martin Craig Ripley on 1 December 2010
21 Dec 2010 CH01 Director's details changed for Mr Benedict Kumar Arora on 1 December 2010
21 Dec 2010 CH01 Director's details changed for Mr James William Wynn on 1 December 2010
20 Dec 2010 CH03 Secretary's details changed for Mr Nicholas Charles Stacey on 1 December 2010
23 Apr 2010 AD01 Registered office address changed from Unit 8-9 Riverside Court Huddersfield Road Oldham OL3 5FZ England on 23 April 2010