- Company Overview for TRANSWORLD EDUCATION SERVICES LIMITED (07955634)
- Filing history for TRANSWORLD EDUCATION SERVICES LIMITED (07955634)
- People for TRANSWORLD EDUCATION SERVICES LIMITED (07955634)
- More for TRANSWORLD EDUCATION SERVICES LIMITED (07955634)
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 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
09 Jul 2021 | DS01 | Application to strike the company off the register | |
03 May 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
11 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
15 Aug 2019 | AP01 | Appointment of Ms Ying Sun as a director on 8 August 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
01 Jul 2019 | PSC01 | Notification of Jie Dai as a person with significant control on 1 February 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from 9/F London Citypoint 1 Ropemaker Street London EC2Y 9HT England to 1 Ropemaker Road London SE16 6QG on 13 June 2019 | |
12 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
11 May 2018 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
11 May 2018 | AA | Micro company accounts made up to 31 January 2017 | |
11 May 2018 | RT01 | Administrative restoration application | |
01 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from 123 Waterloo Business Centre 117 Waterloo Road London SE1 8UL to 9/F London Citypoint 1 Ropemaker Street London EC2Y 9HT on 11 August 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
|