INTERNET PRIMARY SCHOOL LIMITED
Status | DISSOLVED |
Company No. | 04049760 |
Category | Private Limited Company |
Incorporated | 09 Aug 2000 |
Age | 23 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 8 days |
SUMMARY
INTERNET PRIMARY SCHOOL LIMITED is an dissolved private limited company with number 04049760. It was incorporated 23 years, 9 months, 21 days ago, on 09 August 2000 and it was dissolved 3 years, 8 months, 8 days ago, on 22 September 2020. The company address is 6 Phipps Close, Aylesbury, HP20 1DT, Buckinghamshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Feb 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Change account reference date company previous shortened
Date: 26 Jul 2019
Action Date: 29 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-29
Made up date: 2018-07-30
Documents
Change account reference date company previous shortened
Date: 29 Apr 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-07-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Change to a person with significant control
Date: 10 Aug 2018
Action Date: 09 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Geoffrey Stevens
Change date: 2018-08-09
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change account reference date company previous extended
Date: 30 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change account reference date company previous shortened
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA01
New date: 2016-02-28
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Address
Type: AD01
Old address: Unit 19 Edison Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TE
New address: 6 Phipps Close Aylesbury Buckinghamshire HP20 1DT
Change date: 2016-04-25
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nicholas Geoffrey Stevens
Documents
Change registered office address company with date old address
Date: 08 Jun 2010
Action Date: 08 Jun 2010
Category: Address
Type: AD01
Old address: 6 Phipps Close Aylesbury Buckinghamshire HP20 1DT
Change date: 2010-06-08
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 09 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-09
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary geoffrey stevens
Documents
Legacy
Date: 18 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2007 to 29/02/2008
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/05; full list of members
Documents
Legacy
Date: 16 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 16/09/05 from: 98 walton street aylesbury buckinghamshire HP21 7QP
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/02; full list of members
Documents
Legacy
Date: 13 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 13/08/02 from: 6 castle street aylesbury buckinghamshire HP20 2RF
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/01; full list of members
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 16/08/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
HEADLANDS HOUSE 1 KINGS COURT,KETTERING,NN15 6WJ
Number: | 11535149 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 CURTIS AVENUE,ABINGDON,OX14 3UW
Number: | 07679418 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HIGH STREET,HAMPSHIRE,PO16 7BL
Number: | 01798852 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 06702871 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAPESBARPAISLEYRDWEST LIMITED
C/O 180 ADVISORY SOLUTIONS LTD 2ND FLOOR, SUITE 148, CENTRAL CHAMBERS,GLASGOW,G2 6LY
Number: | SC421942 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
QUEENSGATE INVESTMENTS II CARRY GP LLP
1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL
Number: | SO304931 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |