ELEARNING FOR YOU LIMITED

Company Documents

DateDescription
14/06/2414 June 2024 Final Gazette dissolved following liquidation

View Document

14/06/2414 June 2024 Final Gazette dissolved following liquidation

View Document

14/03/2414 March 2024 Return of final meeting in a members' voluntary winding up

View Document

26/04/2326 April 2023 Liquidators' statement of receipts and payments to 2023-02-15

View Document

28/07/2128 July 2021 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-07-28

View Document

12/07/2112 July 2021 Removal of liquidator by court order

View Document

12/07/2112 July 2021 Appointment of a voluntary liquidator

View Document

14/06/2114 June 2021 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-06-14

View Document

21/04/2021 April 2020 ADOPT ARTICLES 27/03/2020

View Document

08/04/208 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCESS UK LTD

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, SECRETARY PORTIA COUSINS

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIALAN

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT COUSINS

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR MICHAEL JAMES AUDIS

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN

View Document

30/03/2030 March 2020 CESSATION OF THE BUCKINGHAMSHIRE GROUP LIMITED AS A PSC

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 31/33 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR ROBERT HUGH BINNS

View Document

27/03/2027 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072802410003

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

06/03/196 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BUCKINGHAMSHIRE GROUP LIMITED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

11/11/1611 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1611 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072802410002

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072802410003

View Document

14/06/1614 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/11/152 November 2015 PREVSHO FROM 16/01/2016 TO 31/05/2015

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 16 January 2015

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072802410002

View Document

07/07/157 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PORTIA COUSINS / 01/05/2015

View Document

07/07/157 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 PREVEXT FROM 31/10/2014 TO 16/01/2015

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 1ST FLOOR 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

14/07/1414 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/06/1313 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 SUB-DIVISION 10/05/13

View Document

20/05/1320 May 2013 12/04/13 STATEMENT OF CAPITAL GBP 10.00

View Document

20/05/1320 May 2013 12/04/13 STATEMENT OF CAPITAL GBP 20.00

View Document

20/05/1320 May 2013 SUB DIVEDED 10 ISS ORD SHAR OF $1.00 EACH INTO 1000 ORD SHA OF 0.01 EACH 10/05/2013

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MRS PORTIA COUSINS

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/1229 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE RAYNSFORD

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE SALLY DIANE RAYNSFORD / 01/07/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE COUSINS / 01/07/2011

View Document

21/07/1121 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIALAN / 01/07/2011

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CONNELLY

View Document

09/05/119 May 2011 CURREXT FROM 30/06/2011 TO 31/10/2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 31/33 COMMERCIAL ROAD POOLE DORSET BH14 0HU ENGLAND

View Document

27/09/1027 September 2010 10/06/10 STATEMENT OF CAPITAL GBP 4

View Document

10/06/1010 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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