ABC ENGLISH LESSONS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

26/05/2326 May 2023 Second filing of Confirmation Statement dated 2023-05-18

View Document

22/05/2322 May 2023 Certificate of change of name

View Document

19/05/2319 May 2023 Termination of appointment of a director

View Document

19/05/2319 May 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 180 Rawreth Lane Rayleigh Essex SS6 9RN on 2023-05-18

View Document

18/05/2318 May 2023 Appointment of Catherine Anne Clark as a director on 2023-05-18

View Document

18/05/2318 May 2023 Appointment of Duncan Grant Clark as a director on 2023-05-18

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

18/05/2318 May 2023 Notification of Duncan Grant Clark as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Notification of Catherine Anne Clark as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Cessation of Nuala Thornton as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Termination of appointment of Nuala Thornton as a director on 2023-05-18

View Document

11/05/2311 May 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-05-10

View Document

11/05/2311 May 2023 Notification of Nuala Thornton as a person with significant control on 2023-05-10

View Document

11/05/2311 May 2023 Appointment of Mrs Nuala Thornton as a director on 2023-05-10

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

10/05/2310 May 2023 Cessation of Peter Valaitis as a person with significant control on 2023-04-19

View Document

10/05/2310 May 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-04-19

View Document

10/05/2310 May 2023 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-05-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/03/2322 March 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-03-22

View Document

22/03/2322 March 2023 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-03-22

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/04/2119 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company