- Company Overview for PARK ROYAL COLLEGE LTD (04725386)
- Filing history for PARK ROYAL COLLEGE LTD (04725386)
- People for PARK ROYAL COLLEGE LTD (04725386)
- Charges for PARK ROYAL COLLEGE LTD (04725386)
- Insolvency for PARK ROYAL COLLEGE LTD (04725386)
- More for PARK ROYAL COLLEGE LTD (04725386)
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 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Mar 2019 | AD01 | Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 18 March 2019 | |
25 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2019 | AD01 | Registered office address changed from 34 Ely Place London EC1N 6TD to 37 Sun Street London EC2M 2PL on 6 February 2019 | |
04 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2018 | |
07 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2017 | |
11 Jan 2018 | LIQ06 | Resignation of a liquidator | |
08 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Bhaskar Rao Brahma as a director on 7 April 2016 | |
25 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2015 | |
17 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Jul 2014 | 2.24B | Administrator's progress report to 11 June 2014 | |
06 Mar 2014 | F2.18 | Notice of deemed approval of proposals | |
06 Mar 2014 | 2.17B | Statement of administrator's proposal | |
18 Dec 2013 | AD01 | Registered office address changed from Unimix House 22 Abbey Road Park Royal London NW10 7TR United Kingdom on 18 December 2013 | |
17 Dec 2013 | 2.12B | Appointment of an administrator | |
05 Jun 2013 | TM01 | Termination of appointment of Logeshwari Ramachandran as a director | |
04 Jun 2013 | AP01 | Appointment of Mr Bhaskar Rao Brahma as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Brian Liston as a director | |
02 Apr 2013 | AR01 |
Annual return made up to 3 February 2013 with full list of shareholders
Statement of capital on 2013-04-02
|
|
02 Apr 2013 | AD01 | Registered office address changed from Aima House Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2 April 2013 | |
28 Mar 2013 | AP01 | Appointment of Mrs Logeshwari Ramachandran as a director | |
05 Feb 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 January 2013 |