Tudorco 2010 Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 14, 2006)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
EDUCATION STAFFING SOLUTIONS LIMITED
Company type
Private Limited Company , Dissolved
Company Number
04789676
Record last updated
Friday, April 25, 2025 6:42:40 PM UTC
Official Address
Regus House Falcon Drive Cardiff Bay South Glamorgan Cf104ru Butetown
There are 15 companies registered at this street
Locality
Butetown
Region
Wales
Postal Code
CF104RU
Sector
Labour recruitment
Visits
TUDORCO 2010 LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2019-2 2020-1 2022-12 2024-7 2024-8 2024-9 2025-2 2025-3 2025-4 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jan 31, 2025
Resignation of one Director (a man)
Registry
Oct 17, 2023
Appointment of a man as Director
Registry
Feb 22, 2023
Resignation of one Director (a man)
Registry
Oct 1, 2022
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Oct 1, 2022
Resignation of 2 people: one Shareholder (Above 75%)
Registry
Apr 1, 2022
Appointment of a man as Director
Registry
Mar 2, 2020
Appointment of a man as Director 7350...
Registry
Mar 2, 2020
Appointment of a person as Shareholder (Above 75%)
Registry
Mar 2, 2020
Resignation of one Shareholder (Above 75%)
Registry
Jan 14, 2019
Resignation of one Director (a woman)
Registry
Aug 22, 2016
Appointment of a man as Director
Registry
Jun 28, 2016
Appointment of a woman
Registry
Apr 6, 2016
Appointment of a man as Shareholder (Above 75%)
Registry
Jul 3, 2013
Second notification of strike-off action in london gazette
Registry
Apr 3, 2013
Return of final meeting in a creditors' voluntary winding-up
Registry
Mar 6, 2012
Liquidator's progress report
Registry
Feb 4, 2011
Statement of company's affairs
Registry
Feb 4, 2011
Notice of appointment of liquidator in a voluntary winding up
Registry
Feb 4, 2011
Extraordinary resolution in creditors, voluntary liquidation
Registry
Jan 26, 2011
Change of particulars for secretary
Registry
Jan 26, 2011
Change of particulars for director
Registry
Aug 17, 2010
Company name change
Registry
Aug 17, 2010
Change of name certificate
Registry
Aug 17, 2010
Notice of change of name nm01 - resolution
Registry
Jun 21, 2010
Annual return
Financials
Dec 22, 2009
Annual accounts
Registry
Jul 29, 2009
Annual return
Financials
Jun 10, 2009
Annual accounts
Registry
Dec 18, 2008
Annual return
Registry
Dec 18, 2008
Annual return 4789...
Registry
Aug 8, 2008
Change in situation or address of registered office
Financials
Apr 24, 2008
Annual accounts
Financials
Jul 2, 2007
Annual accounts 4789...
Registry
Jun 19, 2006
Annual return
Registry
Jun 19, 2006
Notice of change of directors or secretaries or in their particulars
Financials
Jun 14, 2006
Annual accounts
Registry
Apr 29, 2006
Particulars of a mortgage or charge
Registry
Jun 17, 2005
Annual return
Financials
Apr 7, 2005
Annual accounts
Registry
Jun 17, 2004
Annual return
Registry
Feb 6, 2004
Change of accounting reference date
Registry
Oct 7, 2003
Change in situation or address of registered office
Registry
Jul 26, 2003
Particulars of a mortgage or charge
Registry
Jun 6, 2003
Two appointments: 2 men