AMADEUS LEARNING PARTNERSHIP LTD

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

01/04/221 April 2022 Application to strike the company off the register

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

10/11/2110 November 2021 Termination of appointment of Sean Michael Starr as a director on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of Rebecca Sharon Meredith as a director on 2021-11-10

View Document

10/11/2110 November 2021 Notification of Sean Michael Starr as a person with significant control on 2021-11-10

View Document

28/09/2128 September 2021 Appointment of Mrs Sofina Islam as a director on 2021-09-24

View Document

24/09/2124 September 2021 Termination of appointment of Roy Anthony Litchfield as a director on 2021-09-24

View Document

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

26/07/2126 July 2021 Termination of appointment of Ava Marilyn Sturridge-Packer as a director on 2021-07-19

View Document

26/07/2126 July 2021 Notification of Ava Marilyn Sturridge-Packer as a person with significant control on 2021-07-19

View Document

26/07/2126 July 2021 Director's details changed for Mr Keith Morris on 2021-07-26

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/05/205 May 2020 DIRECTOR APPOINTED MRS AVA MARILYN STURRIDGE-PACKER

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MRS SURINDER KAUR DHILLON

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED PROFESSOR HELEN ELISABETH HIGSON

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KHADEEM JONATHON DUNCAN-BANERJEE / 31/03/2020

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM FLEXSPACE OFFICE 3, FLEXSPACE MIDDLEMORE ROAD WEST BROMWICH WEST MIDLANDS B21 0AL ENGLAND

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM WYNNER HOUSE 143 BROMSGROVE STREET BIRMINGHAM B5 6RG ENGLAND

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR STUART RAE GARDNER

View Document

28/01/2028 January 2020 SECRETARY APPOINTED MRS LISA PAULA NEATH

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KHADEEM DUNCAN-BANERJEE FRSA / 24/01/2020

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR COLIN HOPKINS MBE

View Document

28/10/1928 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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