AD HOC LEARNING LTD

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

31/12/2231 December 2022 Application to strike the company off the register

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Registered office address changed from 5 Darley Avenue Bobbersmill Nottingham Nottinghamshire NG7 5NQ to 8 Purbeck Court 65-67 Boscombe Overcliff Drive Bournemouth BH5 2EN on 2022-01-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Registered office address changed from Co Boogles 5 Darley Avenue Bobbers-Mill Nottingham Notts NG7 5NQ United Kingdom to 5 Darley Avenue Bobbersmill Nottingham Nottinghamshire NG7 5NQ on 2021-11-30

View Document

26/11/2126 November 2021 Registered office address changed from 605 Chilbridge Wimborne BH21 4DX England to Co Boogles 5 Darley Avenue Bobbers-Mill Nottingham Notts NG7 5NQ on 2021-11-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM FLORENCE HOUSE LUCAS GREEN WEST END WOKING SURREY GU24 9LD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/11/193 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER BELTRAN / 03/11/2019

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRENDAN ERVIN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/03/1924 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN ERVIN / 24/03/2019

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

24/03/1924 March 2019 PSC'S CHANGE OF PARTICULARS / MISS JENNIFER BELTRAN / 24/03/2019

View Document

11/10/1811 October 2018 COMPANY RESTORED ON 11/10/2018

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM FLAT B 9-10 WATERLOO STREET CLIFTON BRISTOL BS8 4BT ENGLAND

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

14/08/1814 August 2018 STRUCK OFF AND DISSOLVED

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/12/1710 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/01/1729 January 2017 REGISTERED OFFICE CHANGED ON 29/01/2017 FROM 12 LONDON MEWS PADDINGTON LONDON W2 1HY UNITED KINGDOM

View Document

10/03/1610 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information