Advanced company searchLink opens in new window

LEARN 2 LINGO LIMITED

Company number 05783746

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2014 DS01 Application to strike the company off the register
31 Jan 2014 AA01 Previous accounting period shortened from 30 April 2013 to 29 April 2013
14 Jun 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 28.171
01 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
16 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
07 Jun 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Dec 2010 SH01 Statement of capital following an allotment of shares on 29 July 2010
  • GBP 28.75
14 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Saul Rubin on 1 October 2009
13 May 2010 SH01 Statement of capital following an allotment of shares on 9 February 2010
  • GBP 27.772
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
13 Nov 2009 SH01 Statement of capital following an allotment of shares on 27 July 2009
  • GBP 20.973
13 Nov 2009 SH01 Statement of capital following an allotment of shares on 27 July 2009
  • GBP 20.973
03 Nov 2009 88(2) Ad 27/07/09\gbp si 1210@0.001=1.21\gbp ic 23.756/24.966\
03 Nov 2009 88(2) Ad 04/09/09\gbp si 363@0.001=0.363\gbp ic 23.393/23.756\
03 Nov 2009 CH01 Director's details changed for Shira Louise Rubin on 1 October 2009
29 Jul 2009 88(2) Ad 27/07/09\gbp si 1210@0.001=1.21\gbp ic 22.183/23.393\
12 May 2009 363a Return made up to 18/04/09; full list of members
08 May 2009 287 Registered office changed on 08/05/2009 from 57B tottenham lane crouch end london N8 9BD
16 Apr 2009 288b Appointment terminated director and secretary mei rubin
16 Apr 2009 288a Director and secretary appointed divyang champaklal mistry