RETURN ON LEARNING LIMITED
Status | DISSOLVED |
Company No. | 04053785 |
Category | Private Limited Company |
Incorporated | 16 Aug 2000 |
Age | 23 years, 9 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 15 Apr 2014 |
Years | 10 years, 1 month, 6 days |
SUMMARY
RETURN ON LEARNING LIMITED is an dissolved private limited company with number 04053785. It was incorporated 23 years, 9 months, 5 days ago, on 16 August 2000 and it was dissolved 10 years, 1 month, 6 days ago, on 15 April 2014. The company address is 42 Doughty Street 42 Doughty Street, WC1N 2LY.
Company Fillings
Gazette dissolved voluntary
Date: 15 Apr 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Dec 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Change person director company with change date
Date: 20 Sep 2011
Action Date: 15 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-15
Officer name: Ushma Karia
Documents
Change person director company with change date
Date: 20 Sep 2011
Action Date: 15 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-15
Officer name: Anton Maurice Ratnayake
Documents
Change person director company with change date
Date: 20 Sep 2011
Action Date: 15 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-15
Officer name: Mrs Seija Hannele Basi
Documents
Change person director company with change date
Date: 20 Sep 2011
Action Date: 15 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-15
Officer name: Bridget Irvine
Documents
Change person director company with change date
Date: 20 Sep 2011
Action Date: 15 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tara Singh Basi
Change date: 2011-08-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 16 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-16
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/06; full list of members
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/03; full list of members
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/02; full list of members
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/05/02--------- £ si 9000@1=9000 £ ic 1000/10000
Documents
Resolution
Date: 10 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jul 2002
Category: Capital
Type: 123
Description: £ nc 1000/100000 31/05/02
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/01; full list of members
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/01 to 31/12/01
Documents
Legacy
Date: 21 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 16/08/00--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 10 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRUNEL QUAY NO. 2 MANAGEMENT COMPANY LIMITED
61 FORE STREET,SALTASH,PL12 6AF
Number: | 02684480 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 ROSEWOOD,WOKING,GU22 7LE
Number: | 11128425 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09210092 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O IBN SCAFFOLD ACCESS LIMITED WHALEY ROAD,BARNSLEY,S75 1HT
Number: | 06444174 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONE HOUSE ACCOUNTING LIMITED
THE WHITE HOUSE,LINCOLN,LN1 3XD
Number: | 04507664 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHIRES MANAGEMENT COMPANY LIMITED
5 KINGS ACRE,STOCKBRIDGE,SO20 6QA
Number: | 04248308 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |