Advanced company searchLink opens in new window

LEARN-IT INTERNATIONAL LIMITED

Company number 01632810

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)
01 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2017 CS01 Confirmation statement made on 20 November 2016 with updates
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Sep 2016 TM01 Termination of appointment of Colin Duncan Coote as a director on 1 April 2016
02 Sep 2016 TM01 Termination of appointment of Neville Brauer as a director on 1 April 2016
18 May 2016 AD01 Registered office address changed from Suite 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to C/O Afiniti Limited 131-151 Great Titchfield Street London W1W 5BB on 18 May 2016
21 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 68,800
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 68,800
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 68,800
12 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
23 May 2013 TM02 Termination of appointment of Md Secretaries Limited as a secretary
15 Feb 2013 AR01 Annual return made up to 20 November 2012 with full list of shareholders
25 Jul 2012 AA Accounts for a small company made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Jun 2011 AD01 Registered office address changed from 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF on 8 June 2011
07 Jan 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
07 Jan 2011 CH01 Director's details changed for Mr Alan James Carmichael on 19 November 2010
05 Jan 2011 CH01 Director's details changed for Mr Alan James Carmichael on 19 November 2010