REDBRIDGE LEARNING CENTRE LTD
Status | DISSOLVED |
Company No. | 06739363 |
Category | Private Limited Company |
Incorporated | 03 Nov 2008 |
Age | 15 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2024 |
Years | 2 months, 3 days |
SUMMARY
REDBRIDGE LEARNING CENTRE LTD is an dissolved private limited company with number 06739363. It was incorporated 15 years, 7 months, 2 days ago, on 03 November 2008 and it was dissolved 2 months, 3 days ago, on 02 April 2024. The company address is 964 High Road, Romford, RM6 4EL, Essex.
Company Fillings
Accounts with accounts type dormant
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type dormant
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type dormant
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type dormant
Date: 28 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type dormant
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type dormant
Date: 24 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Accounts with accounts type dormant
Date: 14 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type dormant
Date: 05 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Change sail address company with old address new address
Date: 09 Dec 2015
Category: Address
Type: AD02
New address: 964 High Road Romford RM6 4EL
Old address: 329 Ley Street Ilford Essex IG1 4AA United Kingdom
Documents
Accounts with accounts type dormant
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Appoint person director company with name
Date: 03 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kugabalan Thiruvarul
Documents
Termination director company with name
Date: 03 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Majuran Pushpanathan
Documents
Change registered office address company with date old address
Date: 03 Nov 2012
Action Date: 03 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-03
Old address: 15 Tenby Road Romford Essex RM6 6NB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Change registered office address company with date old address
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Address
Type: AD01
Old address: 329 Ley Street Ilford Essex IG1 4AA
Change date: 2011-09-28
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Appoint person director company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Majuran Pushpanathan
Documents
Termination director company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kalyani Nadarajah
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Some Companies
33 OAK STREET,COLNE,BB8 0AZ
Number: | 08560212 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GROOM CRESCENT,LONDON,SW18 3JB
Number: | 07012094 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEADWAY HOUSE,FARNHAM,GU9 7XG
Number: | 02539356 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAISY HILL INDUSTRIAL ESTATE,RISHTON BLACKBURN,BB1 4JW
Number: | 03043110 |
Status: | ACTIVE |
Category: | Private Limited Company |
45/49 GREEK STREET,CHESHIRE,SK3 8AX
Number: | 05995025 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 MORNINGSIDE ROAD,EDINBURGH,EH10 4BY
Number: | SC247980 |
Status: | ACTIVE |
Category: | Private Limited Company |