- Company Overview for EDUCATION EXCELLENCE LIMITED (08686963)
- Filing history for EDUCATION EXCELLENCE LIMITED (08686963)
- People for EDUCATION EXCELLENCE LIMITED (08686963)
- More for EDUCATION EXCELLENCE LIMITED (08686963)
| 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
|
|
| 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 |