DUFF-MILLER AND COMPANY (LONDON TUTORS) LIMITED

00497515
59 QUEEN'S GATE SOUTH KENSINGTON LONDON SW7 5JP

Documents

Documents
Date Category Description Pages
02 Sep 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
06 Mar 2024 officers Termination of appointment of secretary (Foot Anstey Secretarial Limited) 1 Buy now
02 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
30 Sep 2023 resolution Resolution 1 Buy now
08 Dec 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Aug 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
28 Jan 2022 officers Termination of appointment of director (Yiding Hao) 1 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2021 accounts Annual Accounts 8 Buy now
06 Jan 2021 accounts Annual Accounts 21 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2020 incorporation Memorandum Articles 22 Buy now
14 Sep 2020 resolution Resolution 1 Buy now
25 Feb 2020 officers Termination of appointment of director (William Colvin) 1 Buy now
22 Jan 2020 officers Appointment of director (Li Chen) 2 Buy now
22 Jan 2020 officers Appointment of director (Mr Zhuping Wu) 2 Buy now
22 Jan 2020 officers Appointment of director (Hao Wu) 2 Buy now
14 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2019 accounts Annual Accounts 26 Buy now
21 Aug 2019 officers Termination of appointment of director (Wu Zuping) 1 Buy now
26 Jul 2019 officers Appointment of director (Mr Wu Zuping) 2 Buy now
21 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2018 officers Termination of appointment of director (Mark Joshua Labovitch) 1 Buy now
07 Sep 2018 officers Termination of appointment of director (Hui Zhou) 1 Buy now
08 Jun 2018 officers Termination of appointment of director (Ranald Rory Henderson Webster) 1 Buy now
05 Jun 2018 accounts Annual Accounts 23 Buy now
17 May 2018 officers Appointment of director (Mrs Hui Zhou) 2 Buy now
16 May 2018 officers Termination of appointment of director (Jing Jing) 1 Buy now
08 Mar 2018 officers Appointment of director (Mr Mark Joshua Labovitch) 2 Buy now
27 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2017 accounts Annual Accounts 22 Buy now
04 May 2017 mortgage Registration of a charge 16 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2016 resolution Resolution 23 Buy now
03 Nov 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Sep 2016 officers Appointment of director (Mr William Colvin) 2 Buy now
16 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2016 officers Appointment of corporate secretary (Foot Anstey Secretarial Limited) 2 Buy now
06 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2016 officers Appointment of director (Yiding Hao) 2 Buy now
06 Sep 2016 officers Appointment of director (Jing Jing) 2 Buy now
02 Sep 2016 officers Termination of appointment of director (Michael Needley) 1 Buy now
02 Sep 2016 officers Termination of appointment of director (Robert Richard Jonathan Kay) 1 Buy now
02 Sep 2016 officers Termination of appointment of director (William Colvin) 1 Buy now
09 Jun 2016 accounts Annual Accounts 18 Buy now
24 Feb 2016 officers Termination of appointment of director (Glenn Hawkins) 1 Buy now
26 Nov 2015 annual-return Annual Return 6 Buy now
18 Nov 2015 officers Appointment of director (Mr William Colvin) 2 Buy now
06 Nov 2015 officers Appointment of director (Mr Ranald Rory Henderson Webster) 2 Buy now
06 Nov 2015 officers Termination of appointment of director (Alan John Templer Pilgrim) 1 Buy now
25 Aug 2015 officers Termination of appointment of director (Jose Jesus Rodriguez Cesenas) 1 Buy now
08 Jun 2015 accounts Annual Accounts 17 Buy now
11 Nov 2014 annual-return Annual Return 6 Buy now
13 Aug 2014 mortgage Registration of a charge 26 Buy now
13 May 2014 officers Termination of appointment of director (Roger Bird) 1 Buy now
11 Apr 2014 accounts Annual Accounts 16 Buy now
06 Nov 2013 annual-return Annual Return 6 Buy now
18 Jul 2013 accounts Annual Accounts 16 Buy now
04 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2013 officers Appointment of director (Dr Glenn Hawkins) 2 Buy now
28 Feb 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Nov 2012 annual-return Annual Return 6 Buy now
04 Sep 2012 officers Appointment of director (Nr Roger Nicholas Bird) 2 Buy now
01 Aug 2012 resolution Resolution 37 Buy now
30 Jul 2012 mortgage Particulars of a mortgage or charge 31 Buy now
19 Jul 2012 resolution Resolution 35 Buy now
02 Jul 2012 officers Appointment of director (Mr Jose Jesus Rodriguez Cesenas) 2 Buy now
02 Jul 2012 officers Appointment of director (Mr Michael Needley) 2 Buy now
02 Jul 2012 officers Appointment of director (Mr Robert Richard Jonathan Kay) 2 Buy now
02 Jul 2012 officers Appointment of director (Mr Alan John Templer Pilgrim) 2 Buy now
02 Jul 2012 officers Termination of appointment of director (Hugh Templeton) 1 Buy now
02 Jul 2012 officers Termination of appointment of secretary (Jenny Lyder) 1 Buy now
23 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Feb 2012 annual-return Annual Return 3 Buy now
15 Dec 2011 accounts Annual Accounts 6 Buy now
04 Apr 2011 accounts Annual Accounts 6 Buy now
12 Nov 2010 annual-return Annual Return 3 Buy now
11 Mar 2010 accounts Annual Accounts 6 Buy now
28 Nov 2009 annual-return Annual Return 4 Buy now
27 Nov 2009 officers Change of particulars for secretary (Ms Jenny Lynne Lyder) 1 Buy now
27 Nov 2009 officers Change of particulars for director (Mr Hugh Templeton) 2 Buy now
24 Apr 2009 accounts Annual Accounts 6 Buy now
27 Nov 2008 annual-return Return made up to 03/11/08; full list of members 3 Buy now
25 Jul 2008 officers Secretary appointed ms jenny lynne lyder 1 Buy now
25 Jul 2008 officers Appointment terminated secretary delia templeton 1 Buy now
29 Feb 2008 accounts Annual Accounts 5 Buy now
28 Nov 2007 annual-return Return made up to 03/11/07; full list of members 3 Buy now
28 Nov 2007 officers Director's particulars changed 1 Buy now
28 Nov 2007 officers Secretary's particulars changed 1 Buy now
10 May 2007 accounts Annual Accounts 5 Buy now
13 Dec 2006 annual-return Return made up to 03/11/06; full list of members 2 Buy now
13 Dec 2006 accounts Annual Accounts 5 Buy now
04 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now