- Company Overview for RECKLESS SCHOLARS LTD (11721588)
- Filing history for RECKLESS SCHOLARS LTD (11721588)
- People for RECKLESS SCHOLARS LTD (11721588)
- Insolvency for RECKLESS SCHOLARS LTD (11721588)
- More for RECKLESS SCHOLARS LTD (11721588)
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) |
---|---|---|---|
01 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2024 | |
08 Apr 2023 | AD01 | Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA United Kingdom to 29th Floor 40 Bank Street London E14 5NR on 8 April 2023 | |
08 Apr 2023 | LIQ02 | Statement of affairs | |
08 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
14 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
08 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
14 Jul 2020 | PSC04 | Change of details for Ely Warner Davis as a person with significant control on 14 July 2020 | |
14 Jul 2020 | PSC07 | Cessation of George Austin Goodwin as a person with significant control on 14 July 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of George Austin Goodwin as a director on 14 July 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
12 Dec 2018 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
11 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-11
|