-
SCHOLE INTERNATIONAL LIMITED - C/O Hudson Weir Limited Third Floor, 112 Clerkenwell Road, London, EC1M 5SA, United Kingdom
Company Information
- Company registration number
- 08465983
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Hudson Weir Limited Third Floor
- 112 Clerkenwell Road
- London
- EC1M 5SA C/O Hudson Weir Limited Third Floor, 112 Clerkenwell Road, London, EC1M 5SA UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-28
- Age Of Company 2013-03-28 11 years
- SIC/NACE
- 85590
Ownership
- Beneficial Owners
- Mr Matthew Stephen O'Connor
- -
- Ms Catherine Penelope Hewlitt Stevens
- Ms. Catherine Penelope Hewlett Stevens
- Mr. Matthew Stephen O'Connor
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- GLOBAL SCHOOLS DEVELOPMENT LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-05-09
- Last Date: 2020-03-28
-
SCHOLE INTERNATIONAL LIMITED Company Description
- SCHOLE INTERNATIONAL LIMITED is a ltd registered in United Kingdom with the Company reg no 08465983. Its current trading status is "live". It was registered 2013-03-28. It was previously called GLOBAL SCHOOLS DEVELOPMENT LIMITED. It has declared SIC or NACE codes as "85590". The latest accounts are filed up to 2020-03-31.It can be contacted at C/o Hudson Weir Limited Third Floor .
Get SCHOLE INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Schole International Limited - C/O Hudson Weir Limited Third Floor, 112 Clerkenwell Road, London, EC1M 5SA, United Kingdom
- 2013-03-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SCHOLE INTERNATIONAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-15) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-01) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-01) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-20) - AD01
keyboard_arrow_right 2021
-
resolution (2021-02-17) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-02-17) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-22) - AD01
-
liquidation-voluntary-declaration-of-solvency (2021-02-24) - LIQ01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-11) - CS01
-
termination-director-company-with-name-termination-date (2020-06-11) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2020-12-16) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-12-16) - AA
-
change-person-director-company-with-change-date (2019-06-05) - CH01
-
confirmation-statement-with-no-updates (2019-04-12) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-27) - AA
-
confirmation-statement-with-no-updates (2018-04-10) - CS01
-
cessation-of-a-person-with-significant-control (2018-01-20) - PSC07
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-09-14) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2017-10-30) - AA
-
termination-director-company-with-name-termination-date (2017-09-13) - TM01
-
confirmation-statement-with-updates (2017-04-08) - CS01
-
termination-director-company-with-name-termination-date (2017-04-08) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-08) - AR01
-
appoint-person-director-company-with-name-date (2016-03-02) - AP01
-
certificate-change-of-name-company (2016-03-03) - CERTNM
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-04-23) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-11-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-24) - AR01
-
change-person-director-company-with-change-date (2015-04-23) - CH01
-
appoint-person-director-company-with-name-date (2015-02-10) - AP01
-
appoint-person-director-company-with-name-date (2015-02-09) - AP01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-07-07) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-08-19) - AA
-
appoint-corporate-director-company-with-name-date (2014-11-26) - AP02
-
termination-director-company-with-name-termination-date (2014-11-26) - TM01
-
termination-director-company-with-name-termination-date (2014-11-27) - TM01
-
appoint-corporate-director-company-with-name-date (2014-11-27) - AP02
-
change-registered-office-address-company-with-date-old-address (2014-01-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01
-
appoint-person-director-company-with-name (2014-07-07) - AP01
keyboard_arrow_right 2013
-
incorporation-company (2013-03-28) - NEWINC