LEARN ABOUT (WALES) LIMITED
Company Documents
Date | Description |
---|---|
14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
09/02/229 February 2022 | Notification of Associated Community Training Limited as a person with significant control on 2022-02-03 |
09/02/229 February 2022 | Cessation of Act (Holdings) Limited as a person with significant control on 2022-02-03 |
10/12/2110 December 2021 | Accounts for a dormant company made up to 2021-07-31 |
03/11/213 November 2021 | Total exemption full accounts made up to 2019-07-31 |
03/11/213 November 2021 | Total exemption full accounts made up to 2020-07-31 |
01/10/211 October 2021 | Restoration by order of the court |
01/10/211 October 2021 | Director's details changed for Miss Louise Williams on 2021-08-26 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
24/02/1624 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLENN WILLIAMS / 14/01/2016 |
24/02/1624 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
09/02/159 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
25/09/1425 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTYN COOKSLEY / 13/08/2014 |
25/09/1425 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE WILLIAMS / 25/09/2014 |
25/09/1425 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE WILLIAMS / 25/09/2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
19/02/1419 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
21/02/1321 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
21/11/1221 November 2012 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM OCEAN PARK HOUSE EAST TYNDALL STREET CARDIFF CF24 5GT UNITED KINGDOM |
18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM IMPERIAL HOUSE 12-14 TRADE STREET CARDIFF CF10 5DT UNITED KINGDOM |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
08/02/128 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
02/02/122 February 2012 | DIRECTOR APPOINTED MR DAVID GLENN WILLIAMS |
02/02/112 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 1-2 COOPERS YARD CURRAN ROAD CARDIFF CF10 5NB |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
03/02/103 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
18/03/0918 March 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
28/05/0828 May 2008 | CURRSHO FROM 31/08/2008 TO 31/07/2008 |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
07/02/087 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
23/03/0723 March 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
11/04/0611 April 2006 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/08/05 |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | NEW DIRECTOR APPOINTED |
30/10/0430 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/03/0411 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/03/0411 March 2004 | NEW DIRECTOR APPOINTED |
11/03/0411 March 2004 | SECRETARY RESIGNED |
11/03/0411 March 2004 | DIRECTOR RESIGNED |
06/02/046 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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