INTERNATIONAL MONTESSORI SCHOOL LTD
Status | DISSOLVED |
Company No. | 06454127 |
Category | Private Limited Company |
Incorporated | 14 Dec 2007 |
Age | 16 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 8 months, 2 days |
SUMMARY
INTERNATIONAL MONTESSORI SCHOOL LTD is an dissolved private limited company with number 06454127. It was incorporated 16 years, 5 months, 25 days ago, on 14 December 2007 and it was dissolved 3 years, 8 months, 2 days ago, on 06 October 2020. The company address is 2nd Floor 2nd Floor, London, EC2A 3DQ.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 18 Jun 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type total exemption full
Date: 16 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Capital allotment shares
Date: 11 Dec 2015
Action Date: 05 Nov 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-11-05
Documents
Termination secretary company with name termination date
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-10
Officer name: Corporate Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change corporate secretary company with change date
Date: 04 Jun 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-04-01
Officer name: Corporate Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type total exemption small
Date: 17 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: 14 Dec 2012
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 17 May 2012
Action Date: 17 May 2012
Category: Address
Type: AD01
Change date: 2012-05-17
Old address: 4Th Floor, Lawford House Albert Place London N3 1RL
Documents
Appoint person director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Androulla Irakleous
Documents
Termination director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damian Calderbank
Documents
Gazette filings brought up to date
Date: 12 May 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 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: 02 Mar 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: Mr Damian James Calderbank
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ACUHERB CHINESE MEDICINE CENTRE LTD
554 STOCKPORT ROAD,MANCHESTER,M12 4JJ
Number: | 07252195 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CROOKHILL GARDENS,LOCHWINNOCH,PA12 4BB
Number: | SC327695 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TOTHALL LANE,EVESHAM,WR11 8SG
Number: | 11743963 |
Status: | ACTIVE |
Category: | Private Limited Company |
651 MAULDETH ROAD WEST,MANCHESTER,M21 7SA
Number: | 10400155 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE BUNTSFORD PARK ROAD,WORCESTERSHIRE,B60 3DX
Number: | 11144192 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11868835 |
Status: | ACTIVE |
Category: | Private Limited Company |