INTERHIGH EDUCATION (NO 1) LIMITED

Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ
StatusDISSOLVED
Company No.10346872
CategoryPrivate Limited Company
Incorporated25 Aug 2016
Age7 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution19 Jan 2023
Years1 year, 3 months, 28 days

SUMMARY

INTERHIGH EDUCATION (NO 1) LIMITED is an dissolved private limited company with number 10346872. It was incorporated 7 years, 8 months, 22 days ago, on 25 August 2016 and it was dissolved 1 year, 3 months, 28 days ago, on 19 January 2023. The company address is Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Legacy

Date: 28 Apr 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/21

Documents

View document PDF

Legacy

Date: 28 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21

Documents

View document PDF

Legacy

Date: 28 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Change date: 2022-01-18

Old address: Sixth Floor 3 Burlington Gardens London W1S 3EP England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Paul Nichols-Grey

Termination date: 2021-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2021

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wey Education Plc

Change date: 2021-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Karen Daniell

Termination date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Old address: 10 Orange Street London WC2H 7DQ England

New address: Sixth Floor 3 Burlington Gardens London W1S 3EP

Change date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-27

Officer name: Mr Alexander Clement

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-27

Officer name: Mr Mark Christopher O'donoghue

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 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: 14 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 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: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jun 2019

Category: Address

Type: AD03

New address: Unit 4, Lewis Parry House Elvicta Estates Crickhowell NP8 1DF

Documents

View document PDF

Change sail address company with new address

Date: 04 Jun 2019

Category: Address

Type: AD02

New address: Unit 4, Lewis Parry House Elvicta Estates Crickhowell NP8 1DF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-04

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

New address: 10 Orange Street London WC2H 7DQ

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2019

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-21

Officer name: David Laurence Massie

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-21

Officer name: Mr Barry Paul Nichols-Grey

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Karen Daniell

Appointment date: 2018-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Laurence Massie

Termination date: 2018-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2017

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Laurence Massie

Appointment date: 2016-08-25

Documents

View document PDF

Resolution

Date: 11 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 25 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZBRITAIN FINANCE LIMITED

96 HIGH STREET,MARLOW,SL7 1AQ

Number:08354773
Status:ACTIVE
Category:Private Limited Company

BLACKDOWN CLOSE MANAGEMENT COMPANY LIMITED

4 BLACKDOWN CLOSE,CRAWLEY,RH11 8EZ

Number:07935967
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

C. LEARY & CO. LIMITED

HADLEIGH BUSINESS PARK GRINDLEY LANE,STOKE ON TRENT,ST11 9LW

Number:03195797
Status:ACTIVE
Category:Private Limited Company

DALESVIEW LEISURE LTD

DALTON HOUSE,LANCASTER,LA1 1WD

Number:09520167
Status:ACTIVE
Category:Private Limited Company

SIMON BURROW PRODUCTIONS LLP

300 PAVILION DRIVE,NORTHAMPTON,NN4 7YE

Number:OC416121
Status:ACTIVE
Category:Limited Liability Partnership

TESSA ROSS & ASSOCIATES LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:09452234
Status:LIQUIDATION
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