EDUCATIONAL ACTIVITY GROUP LIMITED
Status | DISSOLVED |
Company No. | 07864914 |
Category | Private Limited Company |
Incorporated | 29 Nov 2011 |
Age | 12 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 30 Oct 2019 |
Years | 4 years, 7 months, 4 days |
SUMMARY
EDUCATIONAL ACTIVITY GROUP LIMITED is an dissolved private limited company with number 07864914. It was incorporated 12 years, 6 months, 4 days ago, on 29 November 2011 and it was dissolved 4 years, 7 months, 4 days ago, on 30 October 2019. The company address is 81 Station Road, Marlow, SL7 1NS, Bucks.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 30 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 10 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Address
Type: AD01
New address: 81 Station Road Marlow Bucks SL7 1NS
Old address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
Change date: 2018-08-08
Documents
Liquidation voluntary declaration of solvency
Date: 02 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Appoint person director company with name date
Date: 05 Feb 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Peter Ratcliffe
Appointment date: 2018-01-19
Documents
Termination director company with name termination date
Date: 16 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Thornhill
Termination date: 2017-12-21
Documents
Notification of a person with significant control statement
Date: 19 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 19 Dec 2017
Action Date: 12 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-12
Psc name: Julie Radley
Documents
Cessation of a person with significant control
Date: 19 Dec 2017
Action Date: 12 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nigel Miller
Cessation date: 2017-05-12
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Termination secretary company with name termination date
Date: 18 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Mercer
Termination date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 16 May 2017
Action Date: 16 May 2017
Category: Address
Type: AD01
New address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
Change date: 2017-05-16
Old address: Adventure House 20 st Johns Road, Tylers Green, Penn High Wycombe Buckinghamshire HP10 8HW
Documents
Appoint person secretary company with name date
Date: 16 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kevin Mercer
Appointment date: 2017-05-12
Documents
Appoint corporate secretary company with name date
Date: 16 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-05-12
Officer name: Emw Secretaries Limited
Documents
Appoint person director company with name date
Date: 16 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-12
Officer name: Paul Thornhill
Documents
Appoint person director company with name date
Date: 16 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Stacy Rolland
Appointment date: 2017-05-12
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Radley
Termination date: 2017-05-12
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination secretary company with name termination date
Date: 14 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Roderick Hansford
Termination date: 2016-06-13
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Change person director company with change date
Date: 03 Sep 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Julie Radley
Change date: 2015-08-05
Documents
Appoint person secretary company with name date
Date: 02 Sep 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-08-05
Officer name: Mr Alan Roderick Hansford
Documents
Appoint person director company with name date
Date: 02 Sep 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-05
Officer name: Ms Julie Radley
Documents
Termination secretary company with name termination date
Date: 02 Sep 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-05
Officer name: Julie Radley
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Address
Type: AD01
Old address: Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ
Change date: 2015-09-02
New address: Adventure House 20 st Johns Road, Tylers Green, Penn High Wycombe Buckinghamshire HP10 8HW
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change account reference date company current shortened
Date: 12 May 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
New date: 2015-10-31
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 31 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: 20 Jan 2014
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type dormant
Date: 14 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: 12 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Some Companies
1-3 LEONARD ST,LONDON,EC2A 4AQ
Number: | 10508299 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO DAL HOUSE,EDGWARE,HA8 7EB
Number: | 10542359 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 SOUTHWEALD DRIVE,WALTHAM ABBEY,EN9 1PP
Number: | 05443642 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUNIPER STREET GIN COMPANY LIMITED
33 LISBURN LANE,LIVERPOOL,L13 9AE
Number: | 10857265 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 06715209 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A CLARE LANE,CO TYRONE,BT80 8RJ
Number: | NI063833 |
Status: | ACTIVE |
Category: | Private Limited Company |