Advanced company searchLink opens in new window

PEDAGOG LIMITED

Company number 03520250

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)
04 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2013 4.68 Liquidators' statement of receipts and payments to 21 May 2013
04 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
17 Apr 2013 AD01 Registered office address changed from Cedar House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX on 17 April 2013
31 Jul 2012 4.68 Liquidators' statement of receipts and payments to 6 June 2012
23 Jan 2012 AD01 Registered office address changed from 4th Floor 382-390 Midsummer Boulevard Milton Keynes MK9 2RG on 23 January 2012
14 Jun 2011 AD01 Registered office address changed from Tredomen Business & Technology Centre Ystrad Mynach Hengoed CF82 7FN on 14 June 2011
14 Jun 2011 4.20 Statement of affairs with form 4.19
14 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-07
14 Jun 2011 600 Appointment of a voluntary liquidator
26 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 May 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
Statement of capital on 2011-05-19
  • GBP 35,858.68
19 May 2011 AD02 Register inspection address has been changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA
28 Feb 2011 TM01 Termination of appointment of Richard Leaver as a director
03 Jun 2010 AA Accounts for a small company made up to 31 December 2009
15 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
15 Mar 2010 AD03 Register(s) moved to registered inspection location
15 Mar 2010 AD02 Register inspection address has been changed
15 Mar 2010 CH01 Director's details changed for Bruce Macfarlane on 14 March 2010
15 Mar 2010 CH01 Director's details changed for Stephen Paul Rogerson on 25 January 2010
15 Mar 2010 CH01 Director's details changed for Dr Richard Alexander Leaver on 14 March 2010
15 Mar 2010 CH01 Director's details changed for Simon Timothy Cohen on 14 March 2010
11 Jan 2010 MISC Company nominal capital increased
11 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Divided 30/06/2008
  • RES04 ‐ Resolution of increasing authorised share capital
08 Jan 2010 AA Accounts for a small company made up to 31 December 2008