SCHOOLSWORLD LIMITED

02791227
13TH FLOOR, PORTLAND HOUSE BRESSENDEN PLACE LONDON ENGLAND SW1E 5BH

Documents

Documents
Date Category Description Pages
05 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
20 Mar 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Apr 2017 accounts Annual Accounts 2 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2016 accounts Annual Accounts 2 Buy now
26 Feb 2016 officers Appointment of director (Mr David James Galan) 2 Buy now
26 Feb 2016 officers Termination of appointment of director (Nitil Patel) 1 Buy now
26 Feb 2016 officers Termination of appointment of secretary (Nitil Patel) 1 Buy now
26 Feb 2016 officers Appointment of secretary (Mr David James Galan) 2 Buy now
18 Feb 2016 annual-return Annual Return 3 Buy now
24 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2015 accounts Annual Accounts 2 Buy now
04 Mar 2015 annual-return Annual Return 3 Buy now
07 Apr 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Feb 2014 annual-return Annual Return 3 Buy now
26 Nov 2013 accounts Annual Accounts 2 Buy now
02 Apr 2013 officers Termination of appointment of director (Derek Alexander Morren) 1 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
12 Nov 2012 accounts Annual Accounts 7 Buy now
21 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Mar 2012 officers Termination of appointment of director (Adrian James Dunleavy) 1 Buy now
29 Feb 2012 annual-return Annual Return 4 Buy now
10 Nov 2011 accounts Annual Accounts 7 Buy now
14 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
18 Feb 2011 annual-return Annual Return 4 Buy now
18 Feb 2011 officers Change of particulars for director (Mr Derek Alexander Morren) 2 Buy now
18 Feb 2011 officers Change of particulars for director (Mr Adrian James Dunleavy) 2 Buy now
18 Feb 2011 officers Change of particulars for secretary (Mr Nitil Patel) 1 Buy now
18 Feb 2011 officers Change of particulars for director (Mr Nitil Patel) 2 Buy now
01 Feb 2011 mortgage Particulars of a mortgage or charge 8 Buy now
31 Dec 2010 accounts Annual Accounts 7 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
03 Nov 2009 accounts Annual Accounts 6 Buy now
15 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
11 Mar 2009 annual-return Return made up to 18/02/09; full list of members 4 Buy now
10 Mar 2009 officers Director's change of particulars / derek morren / 24/09/2008 1 Buy now
18 Feb 2009 accounts Annual Accounts 6 Buy now
05 Apr 2008 resolution Resolution 2 Buy now
05 Apr 2008 capital Declaration of assistance for shares acquisition 17 Buy now
04 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
25 Feb 2008 annual-return Return made up to 18/02/08; full list of members 4 Buy now
22 May 2007 accounts Accounting reference date extended from 30/09/07 to 31/03/08 1 Buy now
22 May 2007 address Registered office changed on 22/05/07 from: park house park terrace worcester park surrey KT4 7HY 1 Buy now
22 May 2007 officers New director appointed 2 Buy now
22 May 2007 officers New director appointed 2 Buy now
22 May 2007 officers New secretary appointed;new director appointed 2 Buy now
22 May 2007 officers Director resigned 1 Buy now
22 May 2007 officers Secretary resigned 1 Buy now
03 Mar 2007 resolution Resolution 1 Buy now
03 Mar 2007 accounts Annual Accounts 6 Buy now
28 Feb 2007 annual-return Return made up to 18/02/07; full list of members 2 Buy now
24 Nov 2006 accounts Accounting reference date shortened from 31/12/06 to 30/09/06 1 Buy now
23 Nov 2006 accounts Annual Accounts 5 Buy now
20 Apr 2006 officers Director resigned 1 Buy now
13 Mar 2006 annual-return Return made up to 18/02/06; full list of members 2 Buy now
19 Aug 2005 accounts Annual Accounts 5 Buy now
16 Mar 2005 annual-return Return made up to 18/02/05; full list of members 2 Buy now
04 Nov 2004 accounts Annual Accounts 5 Buy now
13 Mar 2004 annual-return Return made up to 18/02/04; full list of members 7 Buy now
23 Oct 2003 accounts Annual Accounts 5 Buy now
30 Jul 2003 officers New director appointed 1 Buy now
22 Mar 2003 annual-return Return made up to 18/02/03; full list of members 6 Buy now
26 Sep 2002 accounts Annual Accounts 5 Buy now
23 Jul 2002 officers Director resigned 1 Buy now
23 Jul 2002 officers Director resigned 1 Buy now
20 Mar 2002 annual-return Return made up to 18/02/02; full list of members 7 Buy now
24 Jul 2001 accounts Annual Accounts 5 Buy now
24 Jul 2001 resolution Resolution 1 Buy now
22 Mar 2001 annual-return Return made up to 18/02/01; full list of members 7 Buy now
09 Nov 2000 officers Director resigned 1 Buy now
09 Jun 2000 accounts Annual Accounts 11 Buy now
18 May 2000 officers New secretary appointed 2 Buy now
17 May 2000 officers Secretary resigned 1 Buy now
16 May 2000 officers New director appointed 2 Buy now
16 May 2000 officers New director appointed 2 Buy now
16 May 2000 address Registered office changed on 16/05/00 from: 40 bowling green lane london EC1R 0NE 1 Buy now
06 May 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Feb 2000 annual-return Return made up to 18/02/00; full list of members 6 Buy now
23 Nov 1999 accounts Annual Accounts 13 Buy now
12 Feb 1999 annual-return Return made up to 18/02/99; full list of members 6 Buy now
03 Nov 1998 address Registered office changed on 03/11/98 from: acre house 11-15 william road london NW1 3ER 1 Buy now
03 Nov 1998 auditors Auditors Resignation Company 1 Buy now
03 Nov 1998 auditors Auditors Resignation Company 1 Buy now
14 Oct 1998 accounts Accounting reference date shortened from 30/04/99 to 31/12/98 1 Buy now
31 Jul 1998 capital Ad 14/07/98--------- £ si 4816@1=4816 £ ic 10000/14816 2 Buy now
31 Jul 1998 resolution Resolution 2 Buy now
31 Jul 1998 resolution Resolution 2 Buy now
29 Jul 1998 incorporation Memorandum Articles 7 Buy now
29 Jul 1998 resolution Resolution 2 Buy now
29 Jul 1998 capital Declaration of assistance for shares acquisition 9 Buy now
21 Jul 1998 accounts Annual Accounts 13 Buy now
24 Mar 1998 annual-return Return made up to 18/02/98; full list of members 6 Buy now
21 Jan 1998 officers Director's particulars changed 1 Buy now
21 Jan 1998 officers Director's particulars changed 1 Buy now
21 Jan 1998 officers Secretary's particulars changed 1 Buy now
22 Oct 1997 capital Particulars of contract relating to shares 4 Buy now