Complete Learning Ltd was registered on 20 December 1999 and has its registered office in Warwickshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. This organisation has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOWN, Richard Graham | 20 December 1999 | - | 1 |
COLE, Heather | 12 November 2001 | 25 August 2002 | 1 |
GALVEZ, Ricardo Adolfo | 25 August 2000 | 31 August 2001 | 1 |
HUNTE, Rupert Gregory | 12 November 2001 | 15 August 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 August 2019 | |
DS01 - Striking off application by a company | 15 August 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 17 December 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 12 September 2017 | |
CS01 - N/A | 19 December 2016 | |
MR04 - N/A | 19 June 2016 | |
MR04 - N/A | 19 June 2016 | |
AA - Annual Accounts | 14 June 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AA - Annual Accounts | 17 November 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA - Annual Accounts | 16 December 2014 | |
AA - Annual Accounts | 28 February 2014 | |
TM02 - Termination of appointment of secretary | 28 February 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AR01 - Annual Return | 11 January 2013 | |
CH01 - Change of particulars for director | 11 January 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 22 December 2011 | |
CH01 - Change of particulars for director | 22 December 2011 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 21 December 2010 | |
CH01 - Change of particulars for director | 21 December 2010 | |
CH01 - Change of particulars for director | 14 December 2010 | |
CH01 - Change of particulars for director | 14 December 2010 | |
AA - Annual Accounts | 13 December 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AR01 - Annual Return | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 17 April 2008 | |
RESOLUTIONS - N/A | 26 February 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 February 2008 | |
AA - Annual Accounts | 21 December 2007 | |
363s - Annual Return | 17 January 2007 | |
288b - Notice of resignation of directors or secretaries | 15 December 2006 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 25 May 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363s - Annual Return | 30 December 2004 | |
AA - Annual Accounts | 21 December 2004 | |
225 - Change of Accounting Reference Date | 05 April 2004 | |
363s - Annual Return | 29 January 2004 | |
288b - Notice of resignation of directors or secretaries | 26 August 2003 | |
AA - Annual Accounts | 16 May 2003 | |
287 - Change in situation or address of Registered Office | 01 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2003 | |
363s - Annual Return | 17 January 2003 | |
395 - Particulars of a mortgage or charge | 07 January 2003 | |
288b - Notice of resignation of directors or secretaries | 05 September 2002 | |
AA - Annual Accounts | 22 August 2002 | |
288b - Notice of resignation of directors or secretaries | 16 April 2002 | |
363s - Annual Return | 21 January 2002 | |
CERTNM - Change of name certificate | 18 December 2001 | |
288a - Notice of appointment of directors or secretaries | 17 December 2001 | |
288a - Notice of appointment of directors or secretaries | 14 November 2001 | |
288a - Notice of appointment of directors or secretaries | 14 November 2001 | |
288b - Notice of resignation of directors or secretaries | 07 November 2001 | |
288b - Notice of resignation of directors or secretaries | 10 September 2001 | |
288b - Notice of resignation of directors or secretaries | 10 September 2001 | |
AA - Annual Accounts | 08 March 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
363s - Annual Return | 02 February 2001 | |
395 - Particulars of a mortgage or charge | 12 January 2001 | |
288a - Notice of appointment of directors or secretaries | 30 August 2000 | |
288a - Notice of appointment of directors or secretaries | 30 August 2000 | |
RESOLUTIONS - N/A | 25 May 2000 | |
RESOLUTIONS - N/A | 25 May 2000 | |
RESOLUTIONS - N/A | 25 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 May 2000 | |
123 - Notice of increase in nominal capital | 25 May 2000 | |
RESOLUTIONS - N/A | 19 May 2000 | |
287 - Change in situation or address of Registered Office | 11 May 2000 | |
287 - Change in situation or address of Registered Office | 24 December 1999 | |
288a - Notice of appointment of directors or secretaries | 23 December 1999 | |
288a - Notice of appointment of directors or secretaries | 23 December 1999 | |
288b - Notice of resignation of directors or secretaries | 23 December 1999 | |
288b - Notice of resignation of directors or secretaries | 23 December 1999 | |
NEWINC - New incorporation documents | 20 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 December 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 05 January 2001 | Fully Satisfied |
N/A |