- Company Overview for SWF EDUCATION CONSULTANCY LIMITED (09665346)
- Filing history for SWF EDUCATION CONSULTANCY LIMITED (09665346)
- People for SWF EDUCATION CONSULTANCY LIMITED (09665346)
- More for SWF EDUCATION CONSULTANCY LIMITED (09665346)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2022 | DS01 | Application to strike the company off the register | |
28 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
17 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
13 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
02 Jul 2020 | CH01 | Director's details changed for Mr Stephen Foster on 2 July 2020 | |
09 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
06 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
15 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
22 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Oct 2016 | AD01 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Essex SS15 6TU United Kingdom to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
10 Jun 2016 | AP03 | Appointment of Mrs Elizabeth Louise Foster as a secretary on 1 June 2016 | |
24 Aug 2015 | AA01 | Current accounting period shortened from 31 July 2016 to 31 March 2016 | |
15 Jul 2015 | TM01 | Termination of appointment of Barry Charles Warmisham as a director on 1 July 2015 | |
15 Jul 2015 | AP01 | Appointment of Stephen Foster as a director on 1 July 2015 | |
01 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-01
|