ACTION BASED CURRICULUM LIMITED
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
18/04/2418 April 2024 | Application to strike the company off the register |
12/03/2412 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-04 with updates |
16/05/2316 May 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
17/03/2317 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/08/213 August 2021 | Confirmation statement made on 2021-06-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/04/1710 April 2017 | 30/06/16 TOTAL EXEMPTION FULL |
05/06/165 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
30/03/1630 March 2016 | 30/06/15 TOTAL EXEMPTION FULL |
04/06/154 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
16/04/1516 April 2015 | 30/06/14 TOTAL EXEMPTION FULL |
11/06/1411 June 2014 | 30/06/13 TOTAL EXEMPTION FULL |
04/06/144 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
16/09/1316 September 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
16/09/1316 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN PRISCOTT / 16/09/2013 |
04/04/134 April 2013 | 30/06/12 TOTAL EXEMPTION FULL |
21/08/1221 August 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
09/05/129 May 2012 | 30/06/11 TOTAL EXEMPTION FULL |
28/06/1128 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
14/04/1114 April 2011 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 2 RAUGHMERE DRIVE LAVANT CHICHESTER WEST SUSSEX PO18 0DT ENGLAND |
14/04/1114 April 2011 | DIRECTOR APPOINTED MRS MARION PAMELA WRIGHT |
07/04/117 April 2011 | SECRETARY APPOINTED MR DAVID OWEN PRISCOTT |
07/04/117 April 2011 | DIRECTOR APPOINTED MR GEORGE KOUKIS |
07/04/117 April 2011 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 28-29 GREAT SUTON STREET LONDON EC1V0DS UNITED KINGDOM |
07/04/117 April 2011 | 29/03/11 STATEMENT OF CAPITAL GBP 2000 |
04/06/104 June 2010 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
04/06/104 June 2010 | DIRECTOR APPOINTED DAVID OWEN PRISCOTT |
04/06/104 June 2010 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM |
04/06/104 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/06/104 June 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY |
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