READLISTENLEARN LTD.
Status | DISSOLVED |
Company No. | 08572838 |
Category | Private Limited Company |
Incorporated | 17 Jun 2013 |
Age | 10 years, 11 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2024 |
Years | 24 days |
SUMMARY
READLISTENLEARN LTD. is an dissolved private limited company with number 08572838. It was incorporated 10 years, 11 months, 20 days ago, on 17 June 2013 and it was dissolved 24 days ago, on 14 May 2024. The company address is 49a High Street, Yarm, TS15 9BH, Cleveland, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Change to a person with significant control
Date: 16 May 2022
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark James Bartholomew
Change date: 2021-06-30
Documents
Change to a person with significant control
Date: 16 May 2022
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marc Qualie
Change date: 2021-06-30
Documents
Change to a person with significant control
Date: 16 May 2022
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-30
Psc name: Mr Anthony Simon Dalton
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-22
Psc name: Mr Anthony Simon Dalton
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Termination director company with name termination date
Date: 15 Jun 2020
Action Date: 13 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark James Bartholomew
Termination date: 2020-06-13
Documents
Notification of a person with significant control
Date: 15 Jun 2020
Action Date: 21 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marc Qualie
Notification date: 2020-02-21
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Capital allotment shares
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Capital
Type: SH01
Capital : 114 GBP
Date: 2020-02-21
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark James Bartholomew
Notification date: 2016-06-01
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Simon Dalton
Notification date: 2016-06-01
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 30 Jun 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-30
Officer name: Mr. Anthony Simon Dalton
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Change person director company with change date
Date: 29 Jun 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-11
Officer name: Mr. Mark James Bartholomew
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Address
Type: AD01
Old address: 39a High Street Yarm Cleveland TS15 9BH England
New address: 49a High Street Yarm Cleveland TS15 9BH
Change date: 2016-06-01
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-11
New address: 39a High Street Yarm Cleveland TS15 9BH
Old address: 20 Langholm Road East Boldon Tyne and Wear NE36 0ED
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Some Companies
47B BRADFORD ROAD,WAKEFIELD,WF1 2AA
Number: | 11900771 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SOUTHOLME SOUTHOLME,GAINSBOROUGH,DN21 2EQ
Number: | 06576868 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAMINGTON REGISTRIES 1,CHARD,TA20 1JA
Number: | 11308170 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CARLISLE TERRACE,LONDONDERRY,BT48 6JX
Number: | NI652671 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MILLBANK HOUSE,WILMSLOW,SK9 1BJ
Number: | 08066308 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09320438 |
Status: | ACTIVE |
Category: | Private Limited Company |