Advanced company searchLink opens in new window

EDUCATION EXCELLENCE LIMITED

Company number 08686963

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2018 DS01 Application to strike the company off the register
24 Oct 2018 AD01 Registered office address changed from Ground Floor and Basement Church Court Dalling Road London W6 0EU England to 60 High Street Cheddington Leighton Buzzard LU7 0RQ on 24 October 2018
13 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
13 Jul 2018 PSC04 Change of details for Mrs Phyllis Eileen Greer as a person with significant control on 1 July 2018
13 Jul 2018 PSC07 Cessation of Nicola Greer as a person with significant control on 1 July 2018
21 Jun 2018 TM01 Termination of appointment of Nicola Greer as a director on 19 June 2018
05 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
09 Feb 2018 PSC04 Change of details for Mrs Phyllis Eileen Greer as a person with significant control on 1 February 2018
09 Feb 2018 PSC04 Change of details for Miss Nicola Greer as a person with significant control on 1 February 2018
07 Sep 2017 PSC04 Change of details for Miss Nicola Greer as a person with significant control on 1 September 2017
07 Sep 2017 PSC04 Change of details for Mrs Phyllis Eileen Greer as a person with significant control on 1 September 2017
07 Sep 2017 CH01 Director's details changed for Ms Nicola Greer on 1 September 2017
31 Aug 2017 AD01 Registered office address changed from 144 Dalling Road Hammersmith London W6 0EU to Ground Floor and Basement Church Court Dalling Road London W6 0EU on 31 August 2017
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
21 Feb 2017 AA Micro company accounts made up to 30 September 2016
21 Feb 2017 CS01 Confirmation statement made on 10 December 2016 with updates
02 Jun 2016 AA Micro company accounts made up to 30 September 2015
11 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
11 Jan 2016 AD01 Registered office address changed from 10 Stanley Gardens London W3 7SZ to 144 Dalling Road Hammersmith London W6 0EU on 11 January 2016
10 Jan 2016 CH01 Director's details changed for Ms Nicola Greer on 1 January 2016
10 Jan 2016 CH01 Director's details changed for Mrs Phyllis Eileen Greer on 1 January 2016
01 Jul 2015 TM01 Termination of appointment of Lisa Manser as a director on 15 June 2015
23 Jun 2015 AA Accounts made up to 30 September 2014