LEARNTOR LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

16/06/2316 June 2023 Termination of appointment of Mercy George-Igbafe as a secretary on 2020-03-15

View Document

16/06/2316 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

21/02/2221 February 2022 Director's details changed for Mrs Mercy George-Igbafe on 2022-02-21

View Document

21/02/2221 February 2022 Secretary's details changed for Mrs Mercy George-Igbafe on 2022-02-21

View Document

19/02/2219 February 2022 Confirmation statement made on 2021-10-06 with no updates

View Document

26/01/2226 January 2022 Registered office address changed to PO Box 4385, 12246508: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-26

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/01/213 January 2021 PREVSHO FROM 31/10/2020 TO 30/09/2020

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

03/01/213 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

15/11/2015 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MERCY GEORGE-IGBAFE / 15/11/2020

View Document

15/11/2015 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS MERCY GEORGE-IGBAFE / 15/11/2020

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MRS MERCY GEORGE-IGBAFE / 13/11/2020

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MERCY GEORGE-IGBAFE / 13/11/2020

View Document

13/11/2013 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS MERCY GEORGE-IGBAFE / 13/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/10/197 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information