CET PRIMARY SCHOOLS

Fleet Place House Fleet Place House, London, EC4M 7RF
StatusDISSOLVED
Company No.07650208
Category
Incorporated27 May 2011
Age13 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution29 Feb 2016
Years8 years, 4 months, 6 days

SUMMARY

CET PRIMARY SCHOOLS is an dissolved with number 07650208. It was incorporated 13 years, 1 month, 10 days ago, on 27 May 2011 and it was dissolved 8 years, 4 months, 6 days ago, on 29 February 2016. The company address is Fleet Place House Fleet Place House, London, EC4M 7RF.



Company Fillings

Gazette dissolved liquidation

Date: 29 Feb 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary declaration of solvency

Date: 12 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-01

Old address: 25 Harley Street London W1G 9BR

New address: C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel George Buck

Termination date: 2014-10-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 04 Sep 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 076502080002

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mantle

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Richard John Simmons

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Whitmore

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Goldhill

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Margaret Mary Lawlor

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Whitmore

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Colquhoun

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel George Buck

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronda Fogel

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Ivens

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076502080002

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abigail Gray

Documents

View document PDF

Change person director company

Date: 04 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Mrs Ronda Fogel

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-11

Old address: 25 Harley Street London W1G 9BR

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-28

Officer name: Simon Robert Goldhill

Documents

View document PDF

Resolution

Date: 05 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2012

Action Date: 03 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-03

Old address: the Moat School Bishops Avenue Fulham London SW6 6EG

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2012

Action Date: 26 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-26

Officer name: Mr Peter John Mantle

Documents

View document PDF

Annual return company with made up date

Date: 13 Aug 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Faris Arthur Aranki

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abigail Gray

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Robert Goldhill

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Donaldson

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katie Ivens

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cet primary school\certificate issued on 23/12/11

Documents

View document PDF

Miscellaneous

Date: 23 Dec 2011

Category: Miscellaneous

Type: MISC

Description: NE01 - exemption

Documents

View document PDF

Resolution

Date: 14 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Mantle

Documents

View document PDF

Incorporation company

Date: 27 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIERYHURST LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11227961
Status:ACTIVE
Category:Private Limited Company

GD AND WB PROPERTIES LIMITED

HENDFORD MANOR,YEOVIL,BA20 1UN

Number:09180758
Status:ACTIVE
Category:Private Limited Company

GREEN MACHINE BIRMINGHAM LTD

369 HAGLEY ROAD WEST,QUINTON,B32 2AL

Number:11890749
Status:ACTIVE
Category:Private Limited Company

HHT SERVICES LIMITED

HILLCREST,TORRINGTON,EX38 8QJ

Number:10518906
Status:ACTIVE
Category:Private Limited Company

JMS HR SOLUTIONS LIMITED

SWATTON BARN,SWINDON,SN4 0EU

Number:06636632
Status:ACTIVE
Category:Private Limited Company

MICRO VTECH SOLUTION LIMITED

96 WOLVERTON ROAD,LEICESTER,LE3 2AJ

Number:11857068
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