PERSEPHONE COLLEGE UK LTD

06682437
C/O GERARD & CO,10A JOHN STREET STROUD GLOUCESTERSHIRE GL5 2HA

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
24 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
13 Mar 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Dec 2019 accounts Annual Accounts 8 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2019 officers Appointment of secretary (Mr Daniel Francis Tarr) 2 Buy now
29 Nov 2019 officers Termination of appointment of secretary (Ian Gerard Barwick) 1 Buy now
28 Nov 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2018 accounts Annual Accounts 9 Buy now
21 Dec 2017 accounts Annual Accounts 10 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2017 officers Appointment of director (Mr Yehuda Tagar) 2 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2016 accounts Annual Accounts 11 Buy now
15 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
21 Jan 2016 officers Termination of appointment of director (Gabriel Fiona Kaye) 1 Buy now
12 Jan 2016 accounts Amended Accounts 10 Buy now
27 Nov 2015 accounts Annual Accounts 11 Buy now
02 Sep 2015 annual-return Annual Return 4 Buy now
28 Nov 2014 accounts Annual Accounts 11 Buy now
20 Nov 2014 officers Termination of appointment of director (Yehuda Tagar) 1 Buy now
20 Nov 2014 officers Termination of appointment of director (Marcus Henry Blackett) 1 Buy now
02 Sep 2014 annual-return Annual Return 5 Buy now
31 Jan 2014 accounts Annual Accounts 11 Buy now
28 Aug 2013 annual-return Annual Return 5 Buy now
18 Mar 2013 officers Appointment of director (Ms Tessa Martina) 2 Buy now
17 Dec 2012 officers Termination of appointment of director (Graham Kennish) 1 Buy now
17 Dec 2012 officers Termination of appointment of director (Alexandra Hoppe) 1 Buy now
17 Dec 2012 officers Termination of appointment of director (Peter Oswald) 1 Buy now
17 Dec 2012 officers Appointment of director (Mr Marcus Henry Blackett) 2 Buy now
30 Nov 2012 accounts Annual Accounts 6 Buy now
14 Sep 2012 annual-return Annual Return 7 Buy now
06 Feb 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Nov 2011 officers Termination of appointment of director (Graham Kennish) 2 Buy now
22 Sep 2011 annual-return Annual Return 7 Buy now
13 Sep 2011 officers Appointment of director (Peter Charles Patrick Oswald) 3 Buy now
07 Sep 2011 accounts Amended Accounts 6 Buy now
28 May 2011 accounts Annual Accounts 5 Buy now
26 Oct 2010 annual-return Annual Return 6 Buy now
26 Oct 2010 officers Appointment of director (Ms Alexandra Hoppe) 2 Buy now
27 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2010 accounts Annual Accounts 6 Buy now
08 Sep 2009 annual-return Return made up to 27/08/09; full list of members 4 Buy now
04 Sep 2008 officers Director's change of particulars / yehuda tagar / 04/09/2008 1 Buy now
27 Aug 2008 incorporation Incorporation Company 23 Buy now