IDYIA LEARNING LIMITED: Filings

  • Overview

    Company NameIDYIA LEARNING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10747365
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for IDYIA LEARNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 03, 2021 with updates

    5 pagesCS01

    Termination of appointment of Jake Peter Willis Fleming as a director on Mar 31, 2021

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2020

    7 pagesAA

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 02, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 02, 2021

    RES15

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Jake Peter Willis Fleming on Apr 30, 2020

    2 pagesCH01

    Change of details for Mr Jake Peter Willis Fleming as a person with significant control on Apr 30, 2020

    2 pagesPSC04

    Total exemption full accounts made up to May 31, 2019

    7 pagesAA

    Confirmation statement made on May 01, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    7 pagesAA

    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 pagesAD01

    Termination of appointment of Eric Laurence Maude as a director on Feb 01, 2019

    1 pagesTM01

    Notification of Eric Laurence Maude as a person with significant control on Sep 19, 2017

    2 pagesPSC01

    Notification of Jake Peter Willis Fleming as a person with significant control on Sep 19, 2017

    2 pagesPSC01

    Confirmation statement made on May 01, 2018 with updates

    5 pagesCS01

    Withdrawal of a person with significant control statement on May 09, 2018

    2 pagesPSC09

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

    • Capital: GBP 12,371.65
    3 pagesSH01

    Sub-division of shares on Sep 19, 2017

    4 pagesSH02

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Sub div 19/09/2017
    RES13

    Appointment of Mr Peter Hutson as a director on Sep 19, 2017

    2 pagesAP01

    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 pagesAD01

    Incorporation

    29 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2017

    Statement of capital on May 02, 2017

    • Capital: GBP 2
    SH01

    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