BOLE EDUCATION CONSULTANCY LTD
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/07/2522 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
| 06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
| 10/02/2510 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 30/03/2430 March 2024 | Confirmation statement made on 2024-02-05 with no updates |
| 30/03/2430 March 2024 | Registered office address changed from 312 st. Davids Square London E14 3WF England to Top Floor Flat 86 Wandsworth Bridge Road Fulham London SW6 2TF on 2024-03-30 |
| 30/03/2430 March 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 15/04/2315 April 2023 | Confirmation statement made on 2023-02-05 with no updates |
| 25/02/2325 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 27/02/2227 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/11/2028 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 02/07/192 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/02/1925 February 2019 | REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 421 REX HOUSE 4-12 REGENT STREET LONDON SW1Y 4PE ENGLAND |
| 25/02/1925 February 2019 | COMPANY NAME CHANGED HYPER ELITE EDUCATION CONSULTANCY LIMITED CERTIFICATE ISSUED ON 25/02/19 |
| 23/02/1923 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
| 20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 05/02/185 February 2018 | CESSATION OF CAICAI HUANG AS A PSC |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
| 30/01/1830 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 04/06/174 June 2017 | REGISTERED OFFICE CHANGED ON 04/06/2017 FROM FLAT 2 23 FLORENCE STREET LONDON NW4 1QG ENGLAND |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 13B FINCHLEY LANE LONDON NW4 1BN ENGLAND |
| 02/06/162 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
| 24/05/1624 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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