School Notices Limited

DataGardener
school notices limited
dissolved
Unknown

School Notices Limited

08244221Private Limited With Share Capital

C/O Harveys Insolvency & Turnaro, 2 Old Bath Road, Newbury, RG141QL
Incorporated

08/10/2012

Company Age

13 years

Directors

2

Employees

SIC Code

88990

Risk

not scored

Company Overview

Registration, classification & business activity

School Notices Limited (08244221) is a private limited with share capital incorporated on 08/10/2012 (13 years old) and registered in newbury, RG141QL. The company operates under SIC code 88990 and is classified as Unknown.

The uk's trusted independent school community and marketplacewho are we?school notices was launched in 2014 by two parents as an online community that connects the dots between independent schools, parents, alumni, and businesses in a way that benefits everyone.taking the principle of the old-fashio...

Private Limited With Share Capital
SIC: 88990
Unknown
Incorporated 08/10/2012
RG141QL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

189

Shareholders

1

PSCs

Board of Directors

2

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:09-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-01-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-12-2022
Resolution
Category:Resolution
Date:20-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2022
Capital Allotment Shares
Category:Capital
Date:15-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2021
Capital Allotment Shares
Category:Capital
Date:21-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2018
Capital Allotment Shares
Category:Capital
Date:10-05-2018
Capital Allotment Shares
Category:Capital
Date:18-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2017
Capital Alter Shares Subdivision
Category:Capital
Date:02-03-2017
Capital Name Of Class Of Shares
Category:Capital
Date:02-03-2017
Resolution
Category:Resolution
Date:02-03-2017
Capital Allotment Shares
Category:Capital
Date:22-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:01-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2013
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-10-2012
Incorporation Company
Category:Incorporation
Date:08-10-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2023
Filing Date14/07/2022
Latest Accounts30/09/2021

Trading Addresses

C/O Harveys Insolvency & Turnaro, 2 Old Bath Road, Newbury, Berkshire Rg14 1Ql, RG141QLRegistered

Contact