- Company Overview for ZASKIN COLLEGE LIMITED (04384731)
- Filing history for ZASKIN COLLEGE LIMITED (04384731)
- People for ZASKIN COLLEGE LIMITED (04384731)
- Charges for ZASKIN COLLEGE LIMITED (04384731)
- Insolvency for ZASKIN COLLEGE LIMITED (04384731)
- More for ZASKIN COLLEGE LIMITED (04384731)
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) |
---|---|---|---|
11 Aug 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
11 Aug 2016 | 3.6 | Receiver's abstract of receipts and payments to 21 July 2016 | |
31 May 2016 | AD01 | Registered office address changed from 4 4 Modular Business Park Norton Road Stevenage Hertfordshire SG1 2BB England to 4 Modular Business Park Norton Road Stevenage Hertfordshire SG1 2BB on 31 May 2016 | |
26 May 2016 | AD01 | Registered office address changed from Marlborough House 12- 14 Station Road Harrow Middlesex HA1 2UD to 4 4 Modular Business Park Norton Road Stevenage Hertfordshire SG1 2BB on 26 May 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
03 Mar 2016 | RM01 | Appointment of receiver or manager | |
03 Mar 2016 | RM01 | Appointment of receiver or manager | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
06 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | CH03 | Secretary's details changed for Mrs Syeda Mehreen Zahra Naqvi on 11 July 2013 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
23 Jul 2013 | MR01 | Registration of charge 043847310006 | |
23 Jul 2013 | MR01 | Registration of charge 043847310007 | |
13 Jul 2013 | AD01 | Registered office address changed from Townsend House 160 Northolt Road Harrow Middlesex HA2 0EG on 13 July 2013 | |
10 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
10 Jun 2013 | MR04 | Satisfaction of charge 3 in full | |
10 Jun 2013 | MR04 | Satisfaction of charge 5 in full | |
10 Jun 2013 | MR04 | Satisfaction of charge 4 in full | |
07 Jun 2013 | AP03 | Appointment of Mrs Syeda Mehreen Zahra Naqvi as a secretary | |
07 Jun 2013 | TM02 | Termination of appointment of Syed Kazmi as a secretary | |
01 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders |