EDUCO TWO SUB LIMITED: Filings
Overview
| Company Name | EDUCO TWO SUB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07664061 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EDUCO TWO SUB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2018 | 6 pages | LIQ03 | ||||||||||
Registered office address changed from The Old Vicarage 61 High Street Swinderby Lincoln LN6 9LU to 15 Canada Square London E14 5GL on Dec 05, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 20, 2017
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 19, 2017
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Termination of appointment of Reid Samuel Perper as a director on Jul 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Joseph Brailer as a director on Jul 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vivek Kumar as a director on Jul 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Javed Ahmad Khan as a director on Jul 24, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 076640610002 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jun 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr David Joseph Brailer as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Registration of charge 076640610002, created on Oct 13, 2016 | 71 pages | MR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0