Tudorco 2010 Ltd

Reports

Includes
  • latest 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

Details

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

Charts

Visits

TUDORCO 2010 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-22020-12022-122024-72024-82024-92025-22025-32025-40123
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 31, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 17, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Feb 22, 2023 Resignation of one Director (a man) 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 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%) Resignation of 2 people: one Shareholder (Above 75%)
Registry Apr 1, 2022 Appointment of a man as Director Appointment of a man as Director
Registry Mar 2, 2020 Appointment of a man as Director 7350... Appointment of a man as Director 7350...
Registry Mar 2, 2020 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Mar 2, 2020 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Jan 14, 2019 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Aug 22, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Jun 28, 2016 Appointment of a woman Appointment of a woman
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Jul 3, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 3, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 6, 2012 Liquidator's progress report Liquidator's progress report
Registry Feb 4, 2011 Statement of company's affairs Statement of company's affairs
Registry Feb 4, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 4, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 26, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Jan 26, 2011 Change of particulars for director Change of particulars for director
Registry Aug 17, 2010 Company name change Company name change
Registry Aug 17, 2010 Change of name certificate Change of name certificate
Registry Aug 17, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 21, 2010 Annual return Annual return
Financials Dec 22, 2009 Annual accounts Annual accounts
Registry Jul 29, 2009 Annual return Annual return
Financials Jun 10, 2009 Annual accounts Annual accounts
Registry Dec 18, 2008 Annual return Annual return
Registry Dec 18, 2008 Annual return 4789... Annual return 4789...
Registry Aug 8, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 24, 2008 Annual accounts Annual accounts
Financials Jul 2, 2007 Annual accounts 4789... Annual accounts 4789...
Registry Jun 19, 2006 Annual return Annual return
Registry Jun 19, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jun 14, 2006 Annual accounts Annual accounts
Registry Apr 29, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 17, 2005 Annual return Annual return
Financials Apr 7, 2005 Annual accounts Annual accounts
Registry Jun 17, 2004 Annual return Annual return
Registry Feb 6, 2004 Change of accounting reference date Change of accounting reference date
Registry Oct 7, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 26, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 6, 2003 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy