- Company Overview for COLLEGE OF PROFESSIONAL STUDIES LIMITED (05075372)
- Filing history for COLLEGE OF PROFESSIONAL STUDIES LIMITED (05075372)
- People for COLLEGE OF PROFESSIONAL STUDIES LIMITED (05075372)
- More for COLLEGE OF PROFESSIONAL STUDIES LIMITED (05075372)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2012 | DS01 | Application to strike the company off the register | |
29 Mar 2012 | TM01 | Termination of appointment of British Solutions Ltd as a director on 26 March 2012 | |
29 Mar 2012 | AP01 | Appointment of Mr Shaik Akbar Basha as a director on 26 March 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 May 2011 | AR01 |
Annual return made up to 16 March 2011 with full list of shareholders
Statement of capital on 2011-05-10
|
|
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jun 2010 | AP02 | Appointment of British Solutions Ltd as a director | |
07 Jun 2010 | TM01 | Termination of appointment of Shaik Basha as a director | |
07 Jun 2010 | TM02 | Termination of appointment of Shaik Basha as a secretary | |
23 Apr 2010 | AD01 | Registered office address changed from 113 Trocoll House, Wakering Road Barking Essex IG11 8PD on 23 April 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Jul 2009 | 288a | Director appointed dr shaik akbar basha | |
22 Jul 2009 | 288b | Appointment Terminated Director parwez runjanally | |
14 Apr 2009 | 363a | Return made up to 16/03/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Aug 2008 | 363a | Return made up to 16/03/08; full list of members | |
27 Aug 2008 | 288c | Secretary's Change of Particulars / shaik basha / 01/01/2008 / HouseName/Number was: , now: 3; Street was: 76 hurstbourne gardens, now: sherwood gardens; Region was: , now: essex; Post Code was: IG11 9UT, now: IG11 9TH | |
02 Feb 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
30 Aug 2007 | 288a | New director appointed | |
30 Aug 2007 | 288b | Director resigned | |
03 Apr 2007 | 363s | Return made up to 16/03/07; full list of members | |
21 Jan 2007 | AA | Total exemption full accounts made up to 31 March 2006 |