TUTOR ONLINE THE BEST LTD

11723942: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11723942
CategoryPrivate Limited Company
Incorporated12 Dec 2018
Age5 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 1 month, 11 days

SUMMARY

TUTOR ONLINE THE BEST LTD is an dissolved private limited company with number 11723942. It was incorporated 5 years, 6 months, 2 days ago, on 12 December 2018 and it was dissolved 2 years, 1 month, 11 days ago, on 03 May 2022. The company address is 11723942: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2022

Action Date: 27 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-27

Officer name: Salma Abid

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2022

Action Date: 27 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Salma Abid

Cessation date: 2020-06-27

Documents

View document PDF

Default companies house registered office address applied

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: RP05

Change date: 2022-01-18

Default address: PO Box 4385, 11723942: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jan 2021

Action Date: 20 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-20

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Mrs Salma Abid

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Salma Abid

Change date: 2020-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-21

New address: International House 24 Holborn Viaduct London EC1A 2BN

Old address: 52 Robin Hood Crescent Knaphill Woking GU21 2nd England

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-28

Officer name: Farah Ejaz

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Salma Abid

Appointment date: 2020-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-01

Psc name: Salma Abid

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Farah Ejaz

Cessation date: 2020-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Second filing of director appointment with name

Date: 01 Oct 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Farah Ejaz

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Farah Ejaz

Change date: 2019-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2019

Action Date: 26 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Farah Ejaz

Notification date: 2019-08-26

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-01

Psc name: Ejaz Rauf

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-20

Officer name: Mrs Farah Ejaz

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ejaz Rauf

Termination date: 2019-09-02

Documents

View document PDF

Second filing of director appointment with name

Date: 27 Aug 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Farah Ejaz

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-23

Officer name: Mrs Farah Ejaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

Old address: Ejaz Rauf 52 Robinhood Crescent Woking GU21 2nd United Kingdom

Change date: 2019-08-05

New address: 52 Robin Hood Crescent Knaphill Woking GU21 2nd

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2019

Action Date: 21 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-21

Officer name: Mrs Farah Ejaz

Documents

View document PDF

Resolution

Date: 23 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-22

Psc name: Ejaz Rauf

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Thornton

Cessation date: 2019-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom

New address: Ejaz Rauf 52 Robinhood Crescent Woking GU21 2nd

Change date: 2019-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-22

Officer name: Bryan Anthony Thornton

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cfs Secretaries Limited

Cessation date: 2019-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ejaz Rauf

Appointment date: 2019-07-22

Documents

View document PDF

Incorporation company

Date: 12 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTRY HOUSES LIMITED

ELSCOT HOUSE,LONDON,N3 2JU

Number:04289231
Status:ACTIVE
Category:Private Limited Company

CRAIG CUTLER PLUMBING AND HEATING LTD

15 CAREY CLOSE,AYLESBURY,HP21 9JP

Number:11722748
Status:ACTIVE
Category:Private Limited Company

DYMAXCOR LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11279373
Status:ACTIVE
Category:Private Limited Company

H PHILLIPS CONSULTING LTD

605 DENBY DALE ROAD,WAKEFIELD,WF4 3DJ

Number:07665668
Status:ACTIVE
Category:Private Limited Company

KLAVENESS & CO LTD

28 ALBYN PLACE,ABERDEEN,AB10 1YL

Number:SC547908
Status:ACTIVE
Category:Private Limited Company

SAI IT TRAINING SOLUTIONS LTD.

5A ELLESMERE GARDENS,ILFORD,IG4 5DA

Number:10228378
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