INFORMATION AND LEARNING LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

04/04/254 April 2025 Application to strike the company off the register

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Sarah Louise Osborne as a director on 2024-04-26

View Document

30/04/2430 April 2024 Appointment of Ms Sarah Louise Osborne as a director on 2024-04-26

View Document

05/02/245 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

09/02/229 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH POWLING / 07/04/2021

View Document

10/05/2110 May 2021 PSC'S CHANGE OF PARTICULARS / MS JULIE MARGARET FITZSIMMINS / 01/04/2021

View Document

10/05/2110 May 2021 PSC'S CHANGE OF PARTICULARS / MS JUDITH POWLING / 07/04/2021

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES

View Document

10/05/2110 May 2021 SECRETARY'S CHANGE OF PARTICULARS / JULIE MARGARET FITZSIMMINS / 01/04/2021

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET FITZSIMMINS / 01/04/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH POWLING

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MARGARET FITZSIMMINS

View Document

29/05/1829 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/05/2018

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

05/05/165 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

08/05/158 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

29/04/1429 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

02/05/132 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/05/1218 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

05/05/115 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

07/06/107 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 COMPANY NAME CHANGED GOLDMOVE SERVICES LIMITED CERTIFICATE ISSUED ON 10/06/03

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 SECRETARY RESIGNED

View Document

01/06/031 June 2003 REGISTERED OFFICE CHANGED ON 01/06/03 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

01/06/031 June 2003 S366A DISP HOLDING AGM 22/05/03

View Document

28/04/0328 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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