Advanced company searchLink opens in new window

EAST LONDON COLLEGE SERVICES LIMITED

Company number 02865566

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2021 DS01 Application to strike the company off the register
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
13 May 2020 AA Accounts for a dormant company made up to 31 July 2019
22 Dec 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
20 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2019 AA Accounts for a dormant company made up to 31 July 2018
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2019 CS01 Confirmation statement made on 25 October 2018 with no updates
05 Feb 2019 AP03 Appointment of Mrs Judith Nelson as a secretary on 12 February 2018
05 Feb 2019 TM02 Termination of appointment of Beryl Joyce Hughes as a secretary on 31 January 2018
19 Dec 2017 AA Accounts for a dormant company made up to 31 July 2017
04 Dec 2017 AP01 Appointment of Mr Paul Howard Stephen as a director on 29 November 2017
01 Dec 2017 TM01 Termination of appointment of Diane Gowland as a director on 29 November 2017
29 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
23 May 2017 AA Accounts for a dormant company made up to 31 July 2016
07 Dec 2016 CS01 Confirmation statement made on 25 October 2016 with updates
29 Jun 2016 TM02 Termination of appointment of Zioge Smith as a secretary on 8 June 2016
29 Jun 2016 AP03 Appointment of Mrs Beryl Joyce Hughes as a secretary on 8 June 2016
16 Jun 2016 AA Accounts for a dormant company made up to 31 July 2015
20 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
06 Oct 2015 TM01 Termination of appointment of Philip John Badman as a director on 15 May 2015
28 May 2015 AP01 Appointment of Ms Diane Gowland as a director on 1 July 2014