EDUCATE ME LIMITED

403 - Jackson Associates 15 Hatton Gardens, Liverpool, L3 2HB, United Kingdom
StatusDISSOLVED
Company No.06882520
CategoryPrivate Limited Company
Incorporated20 Apr 2009
Age15 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 11 months

SUMMARY

EDUCATE ME LIMITED is an dissolved private limited company with number 06882520. It was incorporated 15 years, 1 month, 26 days ago, on 20 April 2009 and it was dissolved 4 years, 11 months ago, on 16 July 2019. The company address is 403 - Jackson Associates 15 Hatton Gardens, Liverpool, L3 2HB, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Paul Mcgorry

Cessation date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: Brian Paul Mcgorry

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 28 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

Old address: 403 - Jackson Assocaies 15 Hatton Gardens Liverpool L3 2HB United Kingdom

Change date: 2017-10-27

New address: 403 - Jackson Associates 15 Hatton Gardens Liverpool L3 2HB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

Old address: Unit 120 Imperial Court Exchange Street East Liverpool Merseyside L2 3AB

Change date: 2017-10-23

New address: 403 - Jackson Assocaies 15 Hatton Gardens Liverpool L3 2HB

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Oct 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2017

Action Date: 28 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-29

New date: 2016-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

Old address: 116 Duke Street Liverpool Merseyside L1 5JW

Change date: 2014-07-29

New address: Unit 120 Imperial Court Exchange Street East Liverpool Merseyside L2 3AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Paul Mcgorry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed executive fitness careers (he) LTD\certificate issued on 03/08/12

Documents

View document PDF

Change of name notice

Date: 03 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2012

Action Date: 04 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-04

Old address: 26-33 Old Haymarket Liverpool Merseyside L1 6ER United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 20 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A L BUSINESS LTD

10 TOWER STREET,YORK,YO1 9SA

Number:10708341
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DANIEL JG SMITH LIMITED

BELMONT HOUSE,SHREWSBURY,SY2 6LG

Number:11705368
Status:ACTIVE
Category:Private Limited Company

NOHAI TRANS LTD

52 JUNCTION ROAD,NORTHAMPTON,NN2 7HS

Number:11486410
Status:ACTIVE
Category:Private Limited Company

PICCADILLY COLLECTIONS LTD

MARTIN AND COMPANY,WINCHESTER,SO23 9HJ

Number:11172135
Status:ACTIVE
Category:Private Limited Company

SARSTAN LTD

211 PRINCE EDWARD ROAD,SOUTH SHIELDS,NE34 8PL

Number:08035562
Status:ACTIVE
Category:Private Limited Company

SUSSEX ROOF TILES LIMITED

POKEHOLD WOOD KENT STREET,BATTLE,TN33 0SD

Number:05867108
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