THE 21ST CENTURY LEARNING INITIATIVE (UK)

Lower House Lower House, Bath, BA1 6AX
StatusDISSOLVED
Company No.02159533
Category
Incorporated31 Aug 1987
Age36 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 22 days

SUMMARY

THE 21ST CENTURY LEARNING INITIATIVE (UK) is an dissolved with number 02159533. It was incorporated 36 years, 8 months, 21 days ago, on 31 August 1987 and it was dissolved 3 years, 7 months, 22 days ago, on 29 September 2020. The company address is Lower House Lower House, Bath, BA1 6AX.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Oct 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Sep 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Aug 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Old address: 3 Grosvenor Place London Road Bath BA1 6AX

New address: Lower House 3 Grosvenor Place Bath BA1 6AX

Change date: 2015-05-14

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AAMD

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Move registers to registered office company

Date: 18 Apr 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts amended with made up date

Date: 07 Dec 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AAMD

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Termination secretary company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hornbrook

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanne Grosvold

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jun 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-13

Officer name: Dr Johanne Grosvold

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Hornbrook

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Vanessa Wijetunge

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pete Mountstephen

Documents

View document PDF

Change person director company with change date

Date: 19 May 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Richards

Change date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2011

Action Date: 19 May 2011

Category: Address

Type: AD01

Change date: 2011-05-19

Old address: Bridge House 15 Argyle Street Bath BA2 4BQ

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Johanne Grosvold

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Farmer

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Wysock-Wright

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Peake

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: Christopher Richard Walter Wysock Wright

Documents

View document PDF

Move registers to sail company

Date: 05 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: Mr John Bradbury Price

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Hamilton George Senior

Change date: 2010-04-11

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Edwin Bruce Farmer

Change date: 2010-04-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 May 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tmf Corporate Administration Services Limited

Change date: 2010-04-11

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: Neil Richards

Documents

View document PDF

Termination director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Chandos

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed tmf corporate administration services LIMITED

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary clifford chance secretaries LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/04/09

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david young

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed john senior

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed neil richards

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Director appointed john price

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/04/08

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/04/07

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/04/06

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/04/05

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 12/10/04 from: business centre west avenue one letchworth hertfordshire SG6 2HB

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/04/04

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/04/03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/04/02

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/04/01

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/04/00

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/04/99

Documents

View document PDF

Resolution

Date: 18 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 26/11/98 from: garden city heritage foundation offices broadway letchworth hertfordshire SG6 3AB

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/04/98

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the education 2000 trust\certificate issued on 23/12/97

Documents

View document PDF

Legacy

Date: 01 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/04/97

Documents

View document PDF

Legacy

Date: 27 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 09 May 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/04/96

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

C SAVILLE LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08218199
Status:ACTIVE
Category:Private Limited Company

FORTIS INTERNATIONAL EXCHANGE LTD

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:08867491
Status:ACTIVE
Category:Private Limited Company

NASH PLUMBING LIMITED

18 GAIL RISE,HAVERFORDWEST,SA62 4HW

Number:06471724
Status:ACTIVE
Category:Private Limited Company

NASH THERAPEUTICS LTD

33 HIGH STREET,OLD HARLOW,CM17 0DN

Number:11950721
Status:ACTIVE
Category:Private Limited Company

NORFOLK TENT COMPANY LTD

KENDALL'S GRAIN STORE TREWOLLOCK FARM,ST AUSTELL,PL26 6NS

Number:10891098
Status:ACTIVE
Category:Private Limited Company

PETER M ALLEN LTD

67C RUSHOLME ROAD,LONDON,SW15 3LF

Number:05725472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source