Advanced company searchLink opens in new window

INTERHIGH EDUCATION LIMITED

Company number 09403006

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 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jul 2022 MA Memorandum and Articles of Association
31 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Apr 2022 AA Audit exemption subsidiary accounts made up to 31 August 2021
28 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/21
28 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/21
28 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/21
31 Mar 2022 AD01 Registered office address changed from 3 Burlington Gardens London W1S 3EP England to Office D Beresford House Town Quay Southampton SO14 2AQ on 31 March 2022
31 Mar 2022 AD01 Registered office address changed from Office D Beresford House Town Quay Southampton SO14 2AQ to 3 Burlington Gardens London W1S 3EP on 31 March 2022
18 Jan 2022 AD01 Registered office address changed from Sixth Floor 3 Burlington Gardens London W1S 3EP England to Office D Beresford House Town Quay Southampton SO14 2AQ on 18 January 2022
18 Jan 2022 600 Appointment of a voluntary liquidator
18 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-14
18 Jan 2022 LIQ01 Declaration of solvency
09 Dec 2021 TM01 Termination of appointment of Paul Francis Daniell as a director on 10 November 2021
22 Oct 2021 TM02 Termination of appointment of Barry Paul Nichols-Grey as a secretary on 22 October 2021
20 Aug 2021 PSC05 Change of details for Wey Education Plc as a person with significant control on 12 July 2021
20 Aug 2021 TM01 Termination of appointment of Jacqueline Karen Daniell as a director on 30 June 2021
09 Jul 2021 CH01 Director's details changed for Ms Jacqueline Karen Daniell on 1 July 2021
01 Jul 2021 AD01 Registered office address changed from 10 Orange Street London WC2H 7DQ England to Sixth Floor 3 Burlington Gardens London W1S 3EP on 1 July 2021
01 Jun 2021 AP01 Appointment of Mr Alexander Clement as a director on 27 May 2021
01 Jun 2021 AP01 Appointment of Mr Mark Christopher O'donoghue as a director on 27 May 2021
26 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
25 Jan 2021 AA Full accounts made up to 31 August 2020
05 Feb 2020 AA Full accounts made up to 31 August 2019