ZEJTUN LEARNING LLP

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/03/2310 March 2023 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 2023-03-10

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

28/12/2228 December 2022 Application to strike the limited liability partnership off the register

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM
CLEARWATER HOUSE 4-7
MANCHESTER STREET
LONDON
W1U 3AE

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, LLP MEMBER ALINA MURCOTT

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, LLP MEMBER NKD GROUP LIMITED

View Document

08/04/158 April 2015 ANNUAL RETURN MADE UP TO 31/01/15

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, LLP MEMBER MAX TYLER

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, LLP MEMBER FRANCESCA BOTTOMLEY

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVID COLGATE

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, LLP MEMBER ANDREW FISHER

View Document

14/04/1414 April 2014 ANNUAL RETURN MADE UP TO 31/01/14

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, LLP MEMBER ROBERT COOK

View Document

29/01/1429 January 2014 LLP MEMBER APPOINTED MS ALINA JANE MURCOTT

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 LLP MEMBER APPOINTED MR ROBERT JAMES COOK

View Document

29/04/1329 April 2013 ANNUAL RETURN MADE UP TO 31/01/13

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW RALPH

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM
THE OLD CHURCH QUICKS ROAD
WIMBLEDON
LONDON
SW19 1EX

View Document

17/04/1317 April 2013 LLP MEMBER APPOINTED MR ANDREW FISHER

View Document

16/04/1316 April 2013 LLP MEMBER APPOINTED MR DAVID COLGATE

View Document

16/04/1316 April 2013 LLP MEMBER APPOINTED MISS FRANCESCA BOTTOMLEY

View Document

16/04/1316 April 2013 LLP MEMBER APPOINTED MR MAX TYLER

View Document

27/03/1327 March 2013 LLP MEMBER APPOINTED MR LAURENCE BISHOP

View Document

11/02/1311 February 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/09/1227 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW RALPH / 01/08/2012

View Document

11/09/1211 September 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NKD GROUP LIMITED / 01/08/2012

View Document

04/09/124 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SUSAN RALPH / 23/08/2012

View Document

19/04/1219 April 2012 ANNUAL RETURN MADE UP TO 31/01/12

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, LLP MEMBER PEACOCK & BEAVER LLP

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

13/07/1113 July 2011 CORPORATE LLP MEMBER APPOINTED PEACOCK & BEAVER LLP

View Document

24/06/1124 June 2011 COMPANY NAME CHANGED LLP FORMATIONS NO 77 LLP CERTIFICATE ISSUED ON 24/06/11

View Document

21/06/1121 June 2011 LLP MEMBER APPOINTED MRS SUSAN RALPH

View Document

21/06/1121 June 2011 CORPORATE LLP MEMBER APPOINTED NKD GROUP LIMITED

View Document

21/06/1121 June 2011 LLP MEMBER APPOINTED MR MATTHEW RALPH

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, LLP MEMBER IAN SPREADBURY

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, LLP MEMBER ANNE SMITH

View Document

31/03/1131 March 2011 LLP MEMBER APPOINTED MR IAN TREVOR SPREADBURY

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, LLP MEMBER IAN MILNE

View Document

31/01/1131 January 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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