EDUCO TWO SUB LIMITED: Filings

  • Overview

    Company NameEDUCO TWO SUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07664061
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for EDUCO TWO SUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 08, 2018

    6 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 09, 2017

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Oct 20, 2017

    • Capital: GBP 68.05
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 19, 2017

    • Capital: GBP 68,051,654
    3 pagesSH01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Termination of appointment of Reid Samuel Perper as a director on Jul 24, 2017

    1 pagesTM01

    Termination of appointment of David Joseph Brailer as a director on Jul 24, 2017

    1 pagesTM01

    Termination of appointment of Vivek Kumar as a director on Jul 24, 2017

    1 pagesTM01

    Termination of appointment of Javed Ahmad Khan as a director on Jul 24, 2017

    1 pagesTM01

    Satisfaction of charge 076640610002 in full

    4 pagesMR04

    Confirmation statement made on Jun 09, 2017 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr David Joseph Brailer as a director on Nov 30, 2016

    2 pagesAP01

    Registration of charge 076640610002, created on Oct 13, 2016

    71 pagesMR01
    Annotations
    DateAnnotation
    Oct 18, 2016Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2016

    Statement of capital on Aug 16, 2016

    • Capital: GBP 587,110
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    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