EDTECH EXCHANGE LIMITED

20 Beaufort Court 20 Beaufort Court, London, E14 9XL, United Kingdom
StatusDISSOLVED
Company No.10926382
CategoryPrivate Limited Company
Incorporated22 Aug 2017
Age6 years, 9 months
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 16 days

SUMMARY

EDTECH EXCHANGE LIMITED is an dissolved private limited company with number 10926382. It was incorporated 6 years, 9 months ago, on 22 August 2017 and it was dissolved 3 years, 7 months, 16 days ago, on 06 October 2020. The company address is 20 Beaufort Court 20 Beaufort Court, London, E14 9XL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Kieran Hayes

Termination date: 2019-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Burgess

Termination date: 2019-08-01

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: British Educational Suppliers Association

Change date: 2019-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Founders Exchange Limited

Cessation date: 2019-08-01

Documents

View document PDF

Capital name of class of shares

Date: 20 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Resolution

Date: 23 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-19

Officer name: Ms Caroline Wright

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Burgess

Appointment date: 2018-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-19

Psc name: Founders Exchange Limited

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-19

Psc name: British Educational Suppliers Association

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2018

Action Date: 19 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-19

Capital : 1 GBP

Documents

View document PDF

Incorporation company

Date: 22 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYNAMIC ENGINEERING PROJECTS LTD

30/32 GILDREDGE ROAD,EASTBOURNE,BN21 4SH

Number:07758222
Status:ACTIVE
Category:Private Limited Company

FELIXSTOWE CARPENTRY LIMITED

FITZROY HOUSE,IPSWICH,IP1 3LG

Number:07145635
Status:ACTIVE
Category:Private Limited Company

MIMI EXPORT IMPORT LTD

142 CROWNPOINT ROAD,GLASGOW,G40 2AE

Number:SC514656
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEIL VINEY LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10168133
Status:ACTIVE
Category:Private Limited Company

NPPD LIMITED

27 RIVERSIDE,LONDON,NW4 3TU

Number:11645166
Status:ACTIVE
Category:Private Limited Company

PHILLIPS FISH BAR LIMITED

C/O SEAVORCHARTERED,COOPER WAY,CA3 0JG

Number:11266442
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