IDYIA LEARNING LIMITED: Filings
Overview
| Company Name | IDYIA LEARNING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10747365 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for IDYIA LEARNING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Apr 03, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Jake Peter Willis Fleming as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||||||||||||||
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to First Floor 44 High Street Newport Pagnell Bucks MK16 8AQ on Mar 03, 2021 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Jake Peter Willis Fleming on Apr 30, 2020 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Jake Peter Willis Fleming as a person with significant control on Apr 30, 2020 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2018 | 7 pages | AA | ||||||||||||||
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Feb 28, 2019 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Eric Laurence Maude as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||||||
Notification of Eric Laurence Maude as a person with significant control on Sep 19, 2017 | 2 pages | PSC01 | ||||||||||||||
Notification of Jake Peter Willis Fleming as a person with significant control on Sep 19, 2017 | 2 pages | PSC01 | ||||||||||||||
Confirmation statement made on May 01, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Withdrawal of a person with significant control statement on May 09, 2018 | 2 pages | PSC09 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 19, 2017
| 3 pages | SH01 | ||||||||||||||
Sub-division of shares on Sep 19, 2017 | 4 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Peter Hutson as a director on Sep 19, 2017 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 109 Bidborough Ridge Bidborough TN3 0XB United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on Jul 24, 2017 | 1 pages | AD01 | ||||||||||||||
Incorporation | 29 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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