WHITE STAR EDUCATION LIMITED

07867627
3 FIELD COURT LONDON WC1R 5EF

Documents

Documents
Date Category Description Pages
14 Feb 2023 gazette Gazette Dissolved Liquidation 1 Buy now
14 Nov 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
09 Apr 2021 insolvency Liquidation Disclaimer Notice 5 Buy now
09 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Nov 2020 insolvency Liquidation In Administration Progress Report 4 Buy now
23 Nov 2020 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 18 Buy now
05 Sep 2020 insolvency Liquidation In Administration Progress Report 16 Buy now
09 Mar 2020 insolvency Liquidation In Administration Result Creditors Meeting 6 Buy now
27 Feb 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 14 Buy now
13 Feb 2020 insolvency Liquidation In Administration Proposals 31 Buy now
31 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jan 2020 insolvency Liquidation In Administration Appointment Of Administrator 5 Buy now
05 Jan 2020 officers Appointment of director (Mr. Callen Gregory Barton) 2 Buy now
18 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Dec 2019 resolution Resolution 3 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Nov 2019 officers Termination of appointment of director (Zakaria Saqib Mahmood) 1 Buy now
24 Oct 2019 accounts Annual Accounts 13 Buy now
16 Aug 2019 officers Termination of appointment of director (Kevin David Mcgrath) 1 Buy now
28 Jan 2019 accounts Annual Accounts 12 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Dec 2018 officers Change of particulars for director (Mr Jeremy Godfrey Charles Smythe) 2 Buy now
21 Dec 2018 officers Change of particulars for director (Mr Alasdair John Moore) 2 Buy now
21 Dec 2018 officers Change of particulars for director (Mr Kevin David Mcgrath) 2 Buy now
21 Dec 2018 officers Change of particulars for director (Mr Zakaria Saqib Mahmood) 2 Buy now
21 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2018 capital Second Filing Capital Allotment Shares 7 Buy now
11 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2018 capital Return of Allotment of shares 4 Buy now
03 Jul 2018 capital Return of Allotment of shares 3 Buy now
03 Jul 2018 capital Return of Allotment of shares 3 Buy now
06 Apr 2018 accounts Annual Accounts 13 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jan 2017 officers Appointment of director (Mr Alasdair Moore) 2 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Jan 2017 incorporation Memorandum Articles 38 Buy now
13 Jan 2017 resolution Resolution 2 Buy now
23 Dec 2016 officers Change of particulars for director (Mr Jeremy Godfrey Charles Smythe) 2 Buy now
23 Dec 2016 officers Change of particulars for director (Mr Kevin David Mcgrath) 2 Buy now
23 Dec 2016 officers Change of particulars for director (Mr Zakaria Saqib Mahmood) 2 Buy now
01 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2016 officers Change of particulars for director (Mr Jeremy Godfrey Charles Smythe) 2 Buy now
16 Jun 2016 capital Return of Allotment of shares 3 Buy now
15 Jun 2016 accounts Annual Accounts 6 Buy now
18 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
07 Dec 2015 annual-return Annual Return 7 Buy now
21 Sep 2015 accounts Annual Accounts 6 Buy now
28 May 2015 annual-return Annual Return 7 Buy now
07 Apr 2015 annual-return Annual Return 7 Buy now
04 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
14 Jan 2015 officers Termination of appointment of director (Bernard Reginald Le Marchant Lawrence) 1 Buy now
30 Dec 2014 accounts Annual Accounts 6 Buy now
30 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2014 document-replacement Second Filing Of Form With Form Type 5 Buy now
11 Nov 2014 officers Appointment of director (Jerry Smythe) 4 Buy now
11 Nov 2014 officers Appointment of director (Bernard Reginald Le Marchant Lawrence) 3 Buy now
11 Nov 2014 officers Appointment of director (Mr Kevin David Mcgrath) 3 Buy now
28 Oct 2014 officers Termination of appointment of director (Hollywell Investments Ltd) 1 Buy now
19 Sep 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 Sep 2014 document-replacement Second Filing Of Form With Form Type 6 Buy now
06 Sep 2014 capital Return of Allotment of shares 5 Buy now
06 Sep 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
06 Sep 2014 capital Notice of name or other designation of class of shares 2 Buy now
06 Sep 2014 resolution Resolution 41 Buy now
30 Jan 2014 annual-return Annual Return 4 Buy now
30 Jan 2014 officers Appointment of corporate director (Hollywell Investments Ltd) 2 Buy now
30 Aug 2013 accounts Annual Accounts 11 Buy now
12 Feb 2013 officers Termination of appointment of director (Donald Ingham) 1 Buy now
17 Dec 2012 annual-return Annual Return 3 Buy now
01 Nov 2012 officers Change of particulars for director (Mr Donald Ingham) 2 Buy now
01 Nov 2012 officers Change of particulars for director (Mr Zakaria Saqib Mahmood) 2 Buy now
10 Sep 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2012 officers Termination of appointment of secretary (William Ritchie) 1 Buy now
30 Apr 2012 officers Termination of appointment of secretary (William Ritchie) 1 Buy now
05 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2011 incorporation Incorporation Company 9 Buy now