REMOTE-LEARNER UK LIMITED

Company Documents

DateDescription
03/01/173 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1618 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1618 October 2016 07/02/16 FULL LIST AMEND

View Document

10/10/1610 October 2016 APPLICATION FOR STRIKING-OFF

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MS LISA-BETH MAYR

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR WILLIAM LOUIS BALLHAUS

View Document

01/09/161 September 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR TERESA SMITH

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIS

View Document

24/08/1624 August 2016 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM
20-22 BEDFORD ROW
LONDON
WC1R 4JS
UNITED KINGDOM

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

08/10/158 October 2015 DIRECTOR APPOINTED STUART HOWARD KUPINSKY

View Document

08/10/158 October 2015 DIRECTOR APPOINTED TERESA RENE SMITH

View Document

08/10/158 October 2015 DIRECTOR APPOINTED WILLIAM JOSEPH DAVIS

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ERNEST LOGAN JR

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 ADOPT ARTICLES 09/04/2015

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN CHARLES WILLIAMS

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED SAMUEL ERNEST LOGAN JR

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR JASON COLE

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN KEOGH

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM
BLOXHAM BUSINESS CENTRE BARFORD ROAD
BLOXHAM
BANBURY
OXFORDSHIRE
OX15 4FF

View Document

18/02/1518 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ROBESON

View Document

04/03/134 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1224 May 2012 PREVSHO FROM 29/02/2012 TO 31/12/2011

View Document

26/03/1226 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR APPOINTED CEO JASON COLE

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM BLOXHAM MILL BUSINESS CENTRE 24 BARFORD ROAD BLOXHAM BANBURY OXFORDSHIRE OX15 4FE

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 52-54 THE GREEN SOUTH BAR BANBURY OXON OX16 9AB UNITED KINGDOM

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED SEAN MATTHEW KEOGH

View Document

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information