INTELLEGO EDUCATION LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

22/02/2422 February 2024 Change of details for a person with significant control

View Document

21/02/2421 February 2024 Director's details changed for Mr James Goodfellow on 2024-02-21

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2322 March 2023 Termination of appointment of John Paul Batting as a director on 2022-12-31

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-02-28

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-08-10

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-01-31 with updates

View Document

29/04/2229 April 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 306 Fitzrovia House 16 Mortimer Street London W1T 3JL on 2022-04-29

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/08/2118 August 2021 Statement of capital following an allotment of shares on 2021-08-10

View Document

11/08/2111 August 2021 Notification of Michael Stephen Spurr as a person with significant control on 2021-08-03

View Document

11/08/2111 August 2021 Cessation of James Goodfellow as a person with significant control on 2021-08-03

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Memorandum and Articles of Association

View Document

05/08/215 August 2021 Resolutions

View Document

29/04/2129 April 2021 DIRECTOR APPOINTED DR MICHAEL STEPHEN SPURR

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR PETER BURDON

View Document

01/02/211 February 2021 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