STUDYLON LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Statement of affairs |
05/08/255 August 2025 New | Resolutions |
05/08/255 August 2025 New | Registered office address changed from 307 Linen Hall 162-168 Regent Street London W1B 5TE England to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 2025-08-05 |
05/08/255 August 2025 New | Appointment of a voluntary liquidator |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-23 with no updates |
27/01/2527 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
24/05/2324 May 2023 | Confirmation statement made on 2023-03-23 with no updates |
25/04/2325 April 2023 | Voluntary strike-off action has been suspended |
25/04/2325 April 2023 | Voluntary strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | Application to strike the company off the register |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
07/10/227 October 2022 | Director's details changed for Mr Mehmet Karzaoglu on 2022-10-06 |
07/10/227 October 2022 | Change of details for Mr Mehmet Karzaoglu as a person with significant control on 2022-10-06 |
29/01/2229 January 2022 | Micro company accounts made up to 2021-04-30 |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Confirmation statement made on 2021-04-09 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | DISS40 (DISS40(SOAD)) |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
21/04/2021 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
17/04/2017 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ALPER ILGINIZ |
31/03/2031 March 2020 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
26/02/1926 February 2019 | COMPANY NAME CHANGED PROFOUN OUTSOURCING AND CONSULTANCY LIMITED CERTIFICATE ISSUED ON 26/02/19 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
12/07/1612 July 2016 | DIRECTOR APPOINTED MR ALPER ILGINIZ |
23/05/1623 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
13/07/1513 July 2015 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 4TH FLOOR 86-90 PAUL STREET LONDON EC2A 4NE |
21/05/1521 May 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/01/1520 January 2015 | 20/01/15 STATEMENT OF CAPITAL GBP 1000 |
20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 86-90 PAUL STREET 4TH FLOOR, 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND |
07/01/157 January 2015 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM FLAT 10 / COMPTON LODGE GREEN LANES LONDON N21 3RU UNITED KINGDOM |
09/04/149 April 2014 | 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