V6 EDUCATION GROUP LTD.

Company Documents

DateDescription
28/09/2228 September 2022 Compulsory strike-off action has been suspended

View Document

28/09/2228 September 2022 Compulsory strike-off action has been suspended

View Document

27/04/2227 April 2022 Appointment of Mr Ryan Barker as a director on 2022-04-19

View Document

25/04/2225 April 2022

View Document

25/04/2225 April 2022 Termination of appointment of Tabitha Boffey as a director on 2022-04-24

View Document

25/04/2225 April 2022 Cessation of Tabitha Boffey as a person with significant control on 2022-04-24

View Document

21/04/2221 April 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2127 September 2021 Cessation of Aaron Roy Taylor as a person with significant control on 2020-05-21

View Document

27/09/2127 September 2021 Termination of appointment of Aaron Roy Taylor as a director on 2020-05-21

View Document

27/09/2127 September 2021 Appointment of Ms Pauline Sumner as a director on 2020-03-01

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR AARON ROY TAYLOR / 15/07/2020

View Document

15/07/2015 July 2020 CESSATION OF AARON ROY TAYLOR AS A PSC

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 5 ALBERT EDWARD HOUSE THE PAVILIONS ASHTON-ON-RIBBLE PRESTON PR2 2YB ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON ROY TAYLOR

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 44 PART STREET SOUTHPORT PR8 1HY ENGLAND

View Document

22/06/2022 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2020

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR AARON ROY TAYLOR

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON ROY TAYLOR

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR NATHAN HUTCHINSON

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR RHEAN WHITE

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR NATHAN JOHN HUTCHINSON

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM PO BOX A006 A006 WSS, VULCAN HOUSE, OXFORD STREET INDUSTRIAL ESTATE BILSTON, WOLVERHAMPTON WEST MIDLANDS WV14 7LF ENGLAND

View Document

08/02/208 February 2020 REGISTERED OFFICE CHANGED ON 08/02/2020 FROM 174 DUDLEY ROAD WOLVERHAMPTON WEST MIDLANDS WV2 3DR ENGLAND

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 83 CHARLOTTE STREET WALSALL WEST MIDLANDS WS1 2BB UNITED KINGDOM

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

17/06/1917 June 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


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