Advanced company searchLink opens in new window

ASTRUM EDUCATION LIMITED

Company number 08058545

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)
17 Sep 2019 AA Full accounts made up to 31 August 2018
21 Aug 2019 TM01 Termination of appointment of Wu Zuping as a director on 14 May 2019
03 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2019 AP01 Appointment of Mr Wu Zuping as a director on 14 May 2019
17 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
21 Dec 2018 PSC05 Change of details for Astrum Education Group Limited as a person with significant control on 19 December 2018
21 Dec 2018 AD01 Registered office address changed from 201a 10 Greycoat Place London SW1P 1SB United Kingdom to Room 520, 5th Floor 52 Grosvenor Gardens Belgravia London SW1W 0AU on 21 December 2018
18 Oct 2018 TM01 Termination of appointment of Mark Joshua Labovitch as a director on 10 October 2018
07 Sep 2018 TM01 Termination of appointment of Hui Zhou as a director on 29 August 2018
08 Jun 2018 TM01 Termination of appointment of Ranald Rory Henderson Webster as a director on 29 May 2018
05 Jun 2018 AA Full accounts made up to 31 August 2017
17 May 2018 AP01 Appointment of Mrs Hui Zhou as a director on 1 February 2018
16 May 2018 TM01 Termination of appointment of Jing Jing as a director on 1 February 2018
16 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
08 Mar 2018 AP01 Appointment of Mr Mark Joshua Labovitch as a director on 7 March 2018
22 Jan 2018 AD01 Registered office address changed from 11 Carteret Street London England SW1H 9DJ England to 201a 10 Greycoat Place London SW1P 1SB on 22 January 2018
22 Jan 2018 PSC05 Change of details for Astrum Education Group Limited as a person with significant control on 16 January 2018
08 Jun 2017 AA Full accounts made up to 31 August 2016
11 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
04 May 2017 MR01 Registration of charge 080585450004, created on 4 May 2017
03 Nov 2016 CC04 Statement of company's objects
03 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2016 AP01 Appointment of Mr William Colvin as a director on 27 September 2016
16 Sep 2016 AD01 Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ United Kingdom to 11 Carteret Street London England SW1H 9DJ on 16 September 2016