STUDYADVANTAGE GROUP LTD.

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

20/03/2520 March 2025 Application to strike the company off the register

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/07/244 July 2024 Change of details for Mr per Douglas Hallstrom as a person with significant control on 2023-12-12

View Document

04/07/244 July 2024 Director's details changed for Mr per Douglas Hallstrom on 2023-12-12

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/05/2325 May 2023 Change of details for Mr per William Hallstrom as a person with significant control on 2023-05-18

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

25/05/2325 May 2023 Director's details changed for Mr William per Hallstrom on 2023-05-18

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 3RD FLOOR, 3 FITZHARDINGE STREET LONDON W1H 6EF ENGLAND

View Document

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

View Accounts

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALLSTROM / 18/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PER DOUGLAS HALLSTROM / 18/05/2020

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR PER DOUGLAS HALLSTROM / 18/05/2020

View Document

03/12/193 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

11/12/1811 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM HALLSTROM 78 LADBROKE GROVE LONDON W11 2HE UNITED KINGDOM

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR DOUGLAS HALLSTROM

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HALLSTROM / 30/08/2016

View Document

19/05/1619 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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