Advanced company searchLink opens in new window

THE STUDENT SUPPORT CENTRE (GB) LIMITED

Company number 03024398

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)
09 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
16 Dec 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Sep 2014 4.20 Statement of affairs with form 4.19
25 Sep 2014 600 Appointment of a voluntary liquidator
25 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-10
03 Sep 2014 AD01 Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Westminster Business Centre Nether Poppleton York YO26 6RB on 3 September 2014
12 Jun 2014 CERTNM Company name changed the student support centre (bucks) LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-11
  • NM01 ‐ Change of name by resolution
04 Jun 2014 AA Accounts for a small company made up to 31 August 2013
13 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
07 Jun 2013 AA Accounts for a small company made up to 31 August 2012
30 May 2013 AP01 Appointment of Mr Anthony Craig Lee as a director
02 Apr 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
19 Dec 2012 AA Accounts for a small company made up to 31 August 2011
22 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
21 Nov 2011 AP01 Appointment of Mr Andrew John William Hobbs as a director
21 Nov 2011 TM01 Termination of appointment of Gaynor Jones as a director
21 Nov 2011 TM01 Termination of appointment of Andrew Jones as a director
21 Nov 2011 TM02 Termination of appointment of Andrew Jones as a secretary
15 Sep 2011 AD01 Registered office address changed from the Nook Crowbrook Road Askett Princes Risborough Buckinghamshire HP27 9LR on 15 September 2011
10 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2011 AA Accounts for a small company made up to 31 August 2010
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders