Advanced company searchLink opens in new window

SUBJECTFILE PLC

Company number 07962719

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2013 DS01 Application to strike the company off the register
19 Oct 2012 CERTNM Company name changed pearson funding three PLC\certificate issued on 19/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-15
19 Oct 2012 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 13 September 2012
05 Oct 2012 AP01 Appointment of Mr Paul Townsend as a director on 13 September 2012
04 Oct 2012 AD01 Registered office address changed from 80 Strand London WC2R 0RL United Kingdom on 4 October 2012
04 Oct 2012 AP02 Appointment of Instant Companies Limited as a director on 13 September 2012
04 Oct 2012 TM01 Termination of appointment of Andrew John Midgley as a director on 13 September 2012
04 Oct 2012 TM01 Termination of appointment of Steven John Ellis as a director on 13 September 2012
04 Oct 2012 TM02 Termination of appointment of Stephen Andrew Jones as a secretary on 13 September 2012
04 Oct 2012 TM01 Termination of appointment of Michael Gerry Day as a director on 13 September 2012
04 Oct 2012 TM02 Termination of appointment of Daksha Hirani as a secretary on 13 September 2012
23 Aug 2012 OC S1096 Court Order to Rectify
23 Feb 2012 NEWINC Incorporation
Statement of capital on 2012-08-23
  • GBP 0
  • ANNOTATION Part Rectified Capital information in the IN01 was removed from the public register on 23/08/2012 pursuant to Order of Court