EDUCATIONAL ACTIVITY GROUP LIMITED

81 Station Road, Marlow, SL7 1NS, Bucks
StatusDISSOLVED
Company No.07864914
CategoryPrivate Limited Company
Incorporated29 Nov 2011
Age12 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution30 Oct 2019
Years4 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

Gazette dissolved liquidation

Date: 30 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 10 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINE COFFEE LIMITED

1-3 LEONARD ST,LONDON,EC2A 4AQ

Number:10508299
Status:ACTIVE
Category:Private Limited Company

CORMGREEN LIMITED

ANGLO DAL HOUSE,EDGWARE,HA8 7EB

Number:10542359
Status:ACTIVE
Category:Private Limited Company

JM BUILDING LIMITED

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

SILVERWAY ELECTRICAL LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:06715209
Status:ACTIVE
Category:Private Limited Company

TAMLAGHT DEVELOPMENTS LTD

9A CLARE LANE,CO TYRONE,BT80 8RJ

Number:NI063833
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