WEY EDUCATION SCHOOLS TRUST

10 Orange Street, London, WC2H 7DQ, England
StatusDISSOLVED
Company No.08164857
Category
Incorporated01 Aug 2012
Age11 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years2 years, 11 months, 21 days

SUMMARY

WEY EDUCATION SCHOOLS TRUST is an dissolved with number 08164857. It was incorporated 11 years, 9 months, 14 days ago, on 01 August 2012 and it was dissolved 2 years, 11 months, 21 days ago, on 25 May 2021. The company address is 10 Orange Street, London, WC2H 7DQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-24

Old address: 43-44 Third Floor New Bond Street Mayfair London W1S 2SA

New address: 10 Orange Street London WC2H 7DQ

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 21 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-21

Officer name: David Laurence Massie

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2019

Action Date: 21 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Laurence Massie

Termination date: 2018-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Laurence Massie

Cessation date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Pinkerton

Termination date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Tom Scott

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Resolution

Date: 14 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Apr 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Erica Christine Pienaar

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Denise Anne Yates

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Brent Fitzpatrick

Documents

View document PDF

Certificate change of name company

Date: 10 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed third millennium education trust\certificate issued on 10/09/13

Documents

View document PDF

Change of name notice

Date: 10 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Pinkerton

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Scott

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Laurence Massie

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-27

Old address: 43 to 44 New Bond Street London W1S 2SA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2013

Action Date: 10 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-10

Old address: 22 Havelock Road Portsmouth PO5 1RU

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Laurence Massie

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ehsan Mani

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Cofie

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zenna Atkins

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Aminatu, Ama, Elise, Gifty, Dede Cofie

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Social Solutions Limited

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dianne Smith

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Megson

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Long

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Cofie-Hardman

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Zewna Atkins

Change date: 2012-10-23

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dianne Patricia Smith

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth John Kean Long

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Megson

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Cofie-Hardman

Documents

View document PDF

Appoint corporate director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Social Solutions Limited

Documents

View document PDF

Incorporation company

Date: 01 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

B&W MACHINERY INSTALLATION LIMITED

17 QUEEN STREET,OLDHAM,OL1 1RD

Number:07198275
Status:ACTIVE
Category:Private Limited Company

CMS CAMERON MCKENNA HOLDINGS LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:06192463
Status:ACTIVE
Category:Private Limited Company

COPOINT LIMITED

32 WINTERBROOK ROAD,LONDON,SE24 9JA

Number:09546648
Status:ACTIVE
Category:Private Limited Company

MERAJ CONSTRUCTION LIMITED

Q WEST, SUITE 3.17A,BRENTFORD,TW8 0GP

Number:11849779
Status:ACTIVE
Category:Private Limited Company

S.H.JOINERY LIMITED

11 DIGBY DRIVE,BIRMINGHAM,B37 7DU

Number:05577823
Status:ACTIVE
Category:Private Limited Company

SRSCULTUREFORWORK LIMITED

SATELLIET HOUSE 2 NEXUS PARK,ALDERSHOT,GU12 5QE

Number:08252609
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