FOGARTY LEARNING AND DEVELOPMENT LIMITED

Company Documents

DateDescription
13/01/2213 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

02/10/172 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/04/2017:LIQ. CASE NO.1

View Document

28/06/1628 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2016

View Document

07/05/157 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/05/157 May 2015 STATEMENT OF AFFAIRS/4.19

View Document

07/05/157 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 23 WOODLAND GARDENS LONDON N10 3UE

View Document

16/04/1516 April 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1528 March 2015 APPLICATION FOR STRIKING-OFF

View Document

13/11/1413 November 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 23 WOODLAND GARDENS LONDON N10 3UE ENGLAND

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 2 AGINCOURT ROAD LONDON NW3 2PD ENGLAND

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE FOGARTY / 18/10/2014

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 20 February 2013

View Document

30/07/1430 July 2014 CURRSHO FROM 31/10/2013 TO 20/02/2013

View Document

15/09/1315 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

15/09/1315 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE FOGARTY / 02/03/2013

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 17 SHEPHERDS HILL LONDON N6 5QJ UNITED KINGDOM

View Document

20/02/1320 February 2013 Annual accounts for year ending 20 Feb 2013

View Accounts

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 17 SHEPHERDS HILL LONDON N6 5QJ UNITED KINGDOM

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 19 PARLIAMENT HILL MANSIONS LISSENDEN GARDENS LONDON NW5 1NA ENGLAND

View Document

09/11/129 November 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE FOGARTY / 01/06/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

09/12/119 December 2011 PREVSHO FROM 31/08/2012 TO 31/10/2011

View Document

17/08/1117 August 2011 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