Advanced company searchLink opens in new window

LONDON ACADEMY OF MANAGEMENT SCIENCES LTD

Company number 04652053

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)
19 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
24 Apr 2015 TM02 Termination of appointment of Naeem Farooq Sabri as a secretary on 20 March 2015
24 Apr 2015 TM01 Termination of appointment of Balquis Mughal as a director on 20 March 2015
24 Apr 2015 AP01 Appointment of Mr Javed Khan as a director on 20 February 2015
23 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
20 Feb 2015 AP03 Appointment of Mr Naeem Farooq Sabri as a secretary on 20 February 2015
20 Feb 2015 TM01 Termination of appointment of Asif Ahmed Siddiqui as a director on 19 February 2015
20 Feb 2015 AP01 Appointment of Mrs Balquis Mughal as a director on 20 February 2015
20 Feb 2015 TM01 Termination of appointment of Syed Mohammad Ali as a director on 19 February 2015
20 Feb 2015 TM01 Termination of appointment of Asif Ahmed Siddiqui as a director on 19 February 2015
20 Feb 2015 TM02 Termination of appointment of Asif Ahmed Siddiqui as a secretary on 19 February 2015
20 Feb 2015 TM01 Termination of appointment of Syed Mohammad Ali as a director on 19 February 2015
17 Nov 2014 TM01 Termination of appointment of Stephen William Mitchell as a director on 13 November 2014
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Aug 2014 MR04 Satisfaction of charge 1 in full
12 Aug 2014 MR04 Satisfaction of charge 2 in full
12 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Sep 2013 CH01 Director's details changed for Mr Stephen William Mitchell on 9 August 2013
28 Mar 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
28 Mar 2013 AP01 Appointment of Mr Stephen William Mitchell as a director
15 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012