GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, August 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 11th, August 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 27th Apr 2022. New Address: 30 City Road London EC1Y 2AB. Previous address: New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom
filed on: 27th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 27th Apr 2022 director's details were changed
filed on: 27th, April 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 11th Feb 2022 - the day secretary's appointment was terminated
filed on: 16th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 31st, January 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 10th, September 2021
|
accounts |
Free Download
(11 pages)
|
AP02 |
New member appointment on Tue, 20th Jul 2021.
filed on: 21st, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 20th Jul 2021 - the day director's appointment was terminated
filed on: 20th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Feb 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Tue, 24th Nov 2020
filed on: 24th, November 2020
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed tendulkar middlesex global academy LIMITEDcertificate issued on 09/07/20
filed on: 9th, July 2020
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Feb 2020
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 7th, February 2020
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Oct 2019 new director was appointed.
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Feb 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2018
|
incorporation |
Free Download
|
AA01 |
Current accounting reference period shortened from Thu, 28th Feb 2019 to Mon, 31st Dec 2018
filed on: 12th, February 2018
|
accounts |
Free Download
(1 page)
|