ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED
Company number 03698965
- Company Overview for ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED (03698965)
- Filing history for ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED (03698965)
- People for ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED (03698965)
- Charges for ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED (03698965)
- More for ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED (03698965)
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) |
---|---|---|---|
16 Mar 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
04 Mar 2013 | AD01 | Registered office address changed from , Shareton House 16 Sheraton Street, London, W1F 8BH, United Kingdom on 4 March 2013 | |
27 Feb 2013 | AD01 | Registered office address changed from , 24 Great Chapel Street, London, W1F 8FS on 27 February 2013 | |
01 Oct 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 April 2012 | |
23 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2012 | AP04 | Appointment of Thomas Eggar Secretaries Limited as a secretary | |
22 May 2012 | TM02 | Termination of appointment of Sunita Chandra as a secretary | |
22 May 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Sep 2011 | AAMD | Amended accounts made up to 31 December 2009 | |
15 Apr 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Apr 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Mr Girish Chandra on 21 January 2010 | |
26 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Apr 2009 | 363a | Return made up to 21/01/09; full list of members | |
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from, 24 great chapel street, london, W1V 3AF | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
10 Oct 2008 | 363a | Return made up to 21/01/08; full list of members | |
27 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
09 Feb 2007 | 363s | Return made up to 21/01/07; full list of members | |
20 Oct 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
24 Jul 2006 | 363s |
Return made up to 21/01/06; full list of members
|