INTERLEARN LIMITED

Company Documents

DateDescription
15/11/2315 November 2023 Final Gazette dissolved following liquidation

View Document

15/11/2315 November 2023 Final Gazette dissolved following liquidation

View Document

15/08/2315 August 2023 Administrator's progress report

View Document

15/08/2315 August 2023 Notice of move from Administration to Dissolution

View Document

16/03/2316 March 2023 Administrator's progress report

View Document

08/10/218 October 2021 Notice of deemed approval of proposals

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Confirmation statement made on 2020-08-21 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

16/01/2116 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

17/03/1917 March 2019 PSC'S CHANGE OF PARTICULARS / ALACRITY CAPITAL HOLDINGS LIMITED / 15/03/2019

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM AXE & BOTTLE COURT 70 NEWCOMEN STREET LONDON SE1 1YT

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 COMPANY NAME CHANGED MANLEY SUMMERS HOUSING PERSONNEL LIMITED CERTIFICATE ISSUED ON 30/07/18

View Document

19/04/1819 April 2018 CESSATION OF BRADLEY DEAN PAUL BUTCHER AS A PSC

View Document

19/04/1819 April 2018 CURREXT FROM 31/03/2018 TO 31/07/2018

View Document

19/04/1819 April 2018 CESSATION OF GABRIELLA ILONA BUTCHER AS A PSC

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALACRITY CAPITAL HOLDINGS LIMITED

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037375100002

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR SEAMUS MADDOCK

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR FREDA MANLEY

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, SECRETARY SEAMUS MADDOCK

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BUTCHER

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR MATT CORDEN

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/10/1627 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/05/1613 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS MADDOCK / 12/04/2013

View Document

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SEAMUS MADDOCK / 12/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL BUTCHER / 01/01/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA OLIVE MANLEY / 01/01/2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL BUTCHER / 02/12/2010

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 26 BOROUGH HIGH STREET LONDON SE1 9QG

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR MARIA PINK

View Document

12/08/0812 August 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 22/03/05; NO CHANGE OF MEMBERS

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/039 April 2003 RETURN MADE UP TO 22/03/03; NO CHANGE OF MEMBERS

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 22/03/02; NO CHANGE OF MEMBERS

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/06/009 June 2000 EXEMPTION FROM APPOINTING AUDITORS 15/03/00

View Document

05/05/005 May 2000 ADOPTARTICLES15/03/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

22/03/9922 March 1999 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