CASPIAN LEARNING LIMITED

C12 Marquis Court Marquisway C12 Marquis Court Marquisway, Gateshead, NE11 0RU
StatusLIQUIDATION
Company No.04600521
CategoryPrivate Limited Company
Incorporated26 Nov 2002
Age21 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

CASPIAN LEARNING LIMITED is an liquidation private limited company with number 04600521. It was incorporated 21 years, 5 months, 21 days ago, on 26 November 2002. The company address is C12 Marquis Court Marquisway C12 Marquis Court Marquisway, Gateshead, NE11 0RU.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 May 2024

Action Date: 27 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-08

Old address: C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE England

New address: C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 08 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-16

Capital : 329,741.54 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Oct 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Apr 2022

Action Date: 10 Feb 2022

Category: Capital

Type: RP04SH01

Date: 2022-02-10

Capital : 329,741.54 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2022

Action Date: 10 Feb 2022

Category: Capital

Type: SH01

Capital : 329,741.54 GBP

Date: 2022-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

Old address: Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE

New address: C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE

Change date: 2021-08-26

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 23 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jun 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jun 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jun 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Jun 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2020

Action Date: 02 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-02

Capital : 327,602.76 GBP

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046005210003

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-18

Psc name: Tahir Iqbal Ali

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Anthony Brannigan

Cessation date: 2020-05-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2020

Action Date: 04 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-04

Charge number: 046005210003

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2020

Action Date: 27 Mar 2020

Category: Capital

Type: SH01

Capital : 321,489.12 GBP

Date: 2020-03-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2016

Action Date: 28 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-28

Capital : 315,718.38 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2016

Action Date: 26 Jul 2016

Category: Capital

Type: SH01

Capital : 314,903.21 GBP

Date: 2016-07-26

Documents

View document PDF

Resolution

Date: 10 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 16 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-16

Officer name: Mr Colin Willis

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Anthony Brannigan

Change date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-31

Officer name: Tahir Iqbal Ali

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lucy Victoria Winwood Armstrong

Change date: 2015-08-18

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2016

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tahir Iqbal Ali

Change date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-19

Officer name: Ms Lucy Victoria Winwood Armstreong

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 08 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Victoria Winwood Armstreong

Appointment date: 2015-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Resolution

Date: 27 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Neville Duncan

Termination date: 2014-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2014

Action Date: 09 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-09

Capital : 312,782.8599 GBP

Documents

View document PDF

Resolution

Date: 25 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 May 2012

Action Date: 10 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-10

Capital : 5,899.1399 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2012

Action Date: 15 Mar 2012

Category: Capital

Type: SH01

Capital : 8,748.60 GBP

Date: 2012-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital name of class of shares

Date: 13 Jul 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Taberner

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Clark

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Ritchie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Move registers to registered office company

Date: 20 Sep 2010

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 12 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2010

Action Date: 23 Dec 2009

Category: Capital

Type: SH01

Capital : 4,245.02 GBP

Date: 2009-12-23

Documents

View document PDF

Statement of companys objects

Date: 12 Jan 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Cameron Taberner

Documents

View document PDF

Move registers to sail company

Date: 14 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Tahir Iqbal Ali

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Graeme Neville Duncan

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Anthony Brannigan

Change date: 2009-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary graeme duncan

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed tahir ali

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 04/04/08\gbp si [email protected]=1444.41\gbp ic 301517/302961.41\

Documents

View document PDF

Resolution

Date: 18 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed colin willis

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ABEL PHOTO SPECIALIST LTD

11A EMPIRE PARADE,WEMBLEY,HA9 0RQ

Number:05992825
Status:ACTIVE
Category:Private Limited Company

BOYARDE LIMITED

3 THE WILLOWS MILL FARM COURTYARD,MILTON KEYNES,MK19 6DS

Number:09283655
Status:ACTIVE
Category:Private Limited Company

FARLEY ELECTRICAL LTD

14 AWELFRYN,AMLWCH,LL68 9DG

Number:09479580
Status:ACTIVE
Category:Private Limited Company

ROGERS & CO LETTINGS LIMITED

24 BATH STREET,FROME,BA11 1DJ

Number:07043939
Status:ACTIVE
Category:Private Limited Company

SURREY AV SOLUTIONS LTD

GREENWAY STUDIOS,GODALMING,GU7 2QF

Number:11150050
Status:ACTIVE
Category:Private Limited Company

THE GARDEN BAR AND LOUNGE LTD

80 WESTGATE,GUISBOROUGH,TS14 6AP

Number:11460023
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