- Company Overview for CLEVER CLASSROOMS LTD (09402297)
- Filing history for CLEVER CLASSROOMS LTD (09402297)
- People for CLEVER CLASSROOMS LTD (09402297)
- More for CLEVER CLASSROOMS LTD (09402297)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2021 | DS01 | Application to strike the company off the register | |
16 Aug 2021 | TM01 | Termination of appointment of James Davison as a director on 1 May 2021 | |
16 Aug 2021 | PSC07 | Cessation of James Davison as a person with significant control on 1 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2019 | AD01 | Registered office address changed from Eskrigg Low Biggins Camforth LA6 2DH United Kingdom to Cross House Whittington Carnforth Lancashire LA6 2NX on 2 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
14 Feb 2018 | AD01 | Registered office address changed from 78 Slyne Road Lancaster LA1 2HN to Eskrigg Low Biggins Camforth LA6 2DH on 14 February 2018 | |
13 Feb 2018 | CH01 | Director's details changed for Mr James Davison on 12 February 2018 | |
13 Feb 2018 | PSC04 | Change of details for Mr James Davison as a person with significant control on 12 February 2018 | |
13 Feb 2018 | CH01 | Director's details changed for Mrs Natalie Davison on 12 February 2018 | |
13 Feb 2018 | PSC04 | Change of details for Mrs Natalie Davison as a person with significant control on 12 February 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 May 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|