- Company Overview for SKITTLE'S EDUCATION LIMITED (08299343)
- Filing history for SKITTLE'S EDUCATION LIMITED (08299343)
- People for SKITTLE'S EDUCATION LIMITED (08299343)
- Insolvency for SKITTLE'S EDUCATION LIMITED (08299343)
- More for SKITTLE'S EDUCATION LIMITED (08299343)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2017 | |
11 Feb 2016 | AD01 | Registered office address changed from Hatherton House Hatherton Street Walsall WS1 1YB to C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 11 February 2016 | |
28 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
28 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | CH01 | Director's details changed for Mr Annup Kapur on 24 November 2015 | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
31 Oct 2014 | CERTNM |
Company name changed top marks edu LTD\certificate issued on 31/10/14
|
|
07 Jan 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
30 Nov 2012 | TM01 | Termination of appointment of Annika Kapur as a director | |
20 Nov 2012 | NEWINC |
Incorporation
|