COMPUTER BASED LEARNING LIMITED

Upper Deck Admirals Quarters Upper Deck Admirals Quarters, Thames Ditton, KT7 0XA, Surrey
StatusDISSOLVED
Company No.03789578
CategoryPrivate Limited Company
Incorporated15 Jun 1999
Age24 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 30 days

SUMMARY

COMPUTER BASED LEARNING LIMITED is an dissolved private limited company with number 03789578. It was incorporated 24 years, 11 months, 7 days ago, on 15 June 1999 and it was dissolved 3 years, 1 month, 30 days ago, on 23 March 2021. The company address is Upper Deck Admirals Quarters Upper Deck Admirals Quarters, Thames Ditton, KT7 0XA, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 16 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lesley Elisabeth Hall

Notification date: 2016-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 16 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-16

Psc name: Timothy John Hudson

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 16 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Alan Loader

Notification date: 2016-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2012

Action Date: 10 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alan Loader

Change date: 2012-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Hall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2010

Action Date: 17 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-17

Old address: 1 Talbot Yard London Bridge London SE1 1YP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lesley Elisabeth Hall

Change date: 2010-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 15 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 15 Jun 2008

Category: Annual-return

Type: AR01

Made up date: 2008-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed jeremy neil loader

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anita ives

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 23/03/04 from: 7G2 the leather market weston street london SE1 3ER

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 15/02/01--------- £ si 3000@1

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 19/06/01--------- £ si 5000@1=5000 £ ic 29002/34002

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 30/05/00--------- £ si 6000@1=6000 £ ic 20002/26002

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 10/04/00--------- £ si 1500@1=1500 £ ic 18502/20002

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 15/03/00--------- £ si 18500@1=18500 £ ic 2/18502

Documents

View document PDF

Resolution

Date: 24 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 07/07/99 from: warnford court 29 throgmorton street, london EC2N 2AT

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/00 to 31/03/00

Documents

View document PDF

Incorporation company

Date: 15 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03870702
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:SP1879RS
Status:ACTIVE
Category:Industrial and Provident Society

LEYAK LIMITED

165 MANGOLD WAY,ERITH,DA18 4DB

Number:09611744
Status:ACTIVE
Category:Private Limited Company

NATUROWARE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11190988
Status:ACTIVE
Category:Private Limited Company

TEST SOFTWARE SOLUTIONS LIMITED

193 CHESTER ROAD,SUTTON COLDFIELD,B74 3NE

Number:07937724
Status:ACTIVE
Category:Private Limited Company

THE PUNCH BOWL MANAGEMENT COMPANY LIMITED

81-83 CHAPEL STREET,SALFORD,M3 5DF

Number:11966553
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