Advanced company searchLink opens in new window

LEARNING LINKS (EUROPE) LIMITED

Company number 04888308

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)
24 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 19 December 2019
28 Mar 2019 AD01 Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019
26 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 19 December 2018
09 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 19 December 2017
11 Jan 2017 AD01 Registered office address changed from Meeks Farm Carlton-in-Cleveland Middlesbrough Cleveland TS9 7DB to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 11 January 2017
10 Jan 2017 4.20 Statement of affairs with form 4.19
10 Jan 2017 600 Appointment of a voluntary liquidator
10 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-20
18 Nov 2016 AP01 Appointment of Mr Anthony Mason as a director on 1 November 2016
18 Nov 2016 TM01 Termination of appointment of Zahra Moussavi as a director on 1 November 2016
22 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
12 Sep 2016 CH01 Director's details changed for Miss Zahra Moussavi on 5 September 2016
12 Sep 2016 AD03 Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
09 Sep 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
25 Aug 2016 AD03 Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
25 Aug 2016 AD02 Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
09 Sep 2015 CH01 Director's details changed for Miss Zahra Moussavi on 19 April 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Apr 2015 AD01 Registered office address changed from The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ to Meeks Farm Carlton-in-Cleveland Middlesbrough Cleveland TS9 7DB on 19 April 2015
04 Nov 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
10 Jun 2014 TM01 Termination of appointment of Anthony Mason as a director