- Company Overview for RENAISSANCE TUTORIAL COLLEGE LTD (07160596)
- Filing history for RENAISSANCE TUTORIAL COLLEGE LTD (07160596)
- People for RENAISSANCE TUTORIAL COLLEGE LTD (07160596)
- More for RENAISSANCE TUTORIAL COLLEGE LTD (07160596)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2021 | DS01 | Application to strike the company off the register | |
28 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
18 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
13 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
21 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
17 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from Capital Business Centre 22 Carlton Road Suite 105 Croydon Surrey CR2 0BS to 56 Beddington Gardens Wallington SM6 0HW on 22 August 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
18 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
09 May 2012 | AP03 | Appointment of Mr John Afful as a secretary | |
09 May 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
09 May 2012 | AD01 | Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 9 May 2012 | |
09 May 2012 | CH01 | Director's details changed for Mrs Mary Afful on 9 May 2012 | |
11 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 |