About

Registered Number: 08821582
Date of Incorporation: 19/12/2013 (10 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Cg & Co Greg's Building, 1 Booth Street, Manchester, M2 4DU

 

Established in 2013, Students4uk Ltd has its registered office in Manchester, it's status is listed as "Liquidation". There are 2 directors listed as Ahmad, Adnan, Caldino, Dominic Angelo for Students4uk Ltd at Companies House. We don't know the number of employees at Students4uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Adnan 01 October 2014 01 April 2017 1
CALDINO, Dominic Angelo 01 April 2017 01 June 2017 1

Filing History

Document Type Date
LIQ14 - N/A 13 July 2020
LIQ03 - N/A 21 June 2019
DS02 - Withdrawal of striking off application by a company 21 June 2018
RESOLUTIONS - N/A 13 June 2018
LIQ02 - N/A 13 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2018
AD01 - Change of registered office address 22 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 08 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
TM01 - Termination of appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
DISS40 - Notice of striking-off action discontinued 12 April 2017
TM01 - Termination of appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
CS01 - N/A 11 April 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 21 March 2016
DISS40 - Notice of striking-off action discontinued 13 February 2016
AR01 - Annual Return 10 February 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 03 March 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
NEWINC - New incorporation documents 19 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.