ALANDEDUCATION.COM LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Appointment of a voluntary liquidator

View Document

25/10/2425 October 2024 Resolutions

View Document

25/10/2425 October 2024 Registered office address changed from C/O Graham Cohen & Co Ltd 16 South End Croydon Surrey CR0 1DN to Suite 2, the Brentano Suite Solar House, 915 High Road London N12 8QJ on 2024-10-25

View Document

25/10/2425 October 2024 Statement of affairs

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-07-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN D HAIRDRESSING LIMITED

View Document

14/08/1714 August 2017 CESSATION OF EDWARD IAIN HEMMINGS AS A PSC

View Document

14/08/1714 August 2017 CESSATION OF ALAN NATHAN HEMMINGS AS A PSC

View Document

14/08/1714 August 2017 CESSATION OF ANTONIO CAVALLO AS A PSC

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONIO CAVALLO

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

05/05/175 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/14

View Document

10/12/1410 December 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WADA

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY DAVID WADA

View Document

05/08/145 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD IAIN HEMMINGS / 02/07/2013

View Document

16/07/1316 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/09

View Document

21/07/1021 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD IAIN HEMMINGS / 29/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER GEORGE WADA / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NATHAN HEMMINGS / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER GEORGE WADA / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO CAVALLO / 29/10/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HEMMINGS / 02/07/2009

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED ANTONIO CAVALLO

View Document

08/02/088 February 2008 COMPANY NAME CHANGED DMAN (WHITCOMB STREET) LIMITED CERTIFICATE ISSUED ON 08/02/08

View Document

21/08/0721 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

30/11/0630 November 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05

View Document

05/10/045 October 2004 S366A DISP HOLDING AGM 24/09/04

View Document

10/09/0410 September 2004 COMPANY NAME CHANGED DMAN WHITCOMB STREET LIMITED CERTIFICATE ISSUED ON 10/09/04

View Document

07/09/047 September 2004 S366A DISP HOLDING AGM 10/08/04

View Document

02/07/042 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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