Advanced company searchLink opens in new window

HAMMERSMITH BUSINESS COLLEGE LTD

Company number 05087543

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)
02 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2015 AA Total exemption full accounts made up to 31 August 2014
17 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2014 AD01 Registered office address changed from Wembley Point 1 Harrow Road Wembley HA0 6DE to Premier House 1 Canning Road Harrow Middlesex HA3 7TS on 5 December 2014
19 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 65,000
19 Aug 2014 AD01 Registered office address changed from Wembley Point Wembley Point 1 Harrow Road Wembley HA0 6DE England to Wembley Point 1 Harrow Road Wembley HA0 6DE on 19 August 2014
15 Aug 2014 AD01 Registered office address changed from 54 New Road Seven Kings Ilford Essex IG3 8AT to Wembley Point 1 Harrow Road Wembley HA0 6DE on 15 August 2014
15 Aug 2014 TM01 Termination of appointment of Sheik Nizamudeen Syed Iburahim as a director on 15 August 2014
15 Aug 2014 AP01 Appointment of Mr Luigi Jacopo Borrello as a director on 15 August 2014
15 Aug 2014 TM01 Termination of appointment of Himayat Ali as a director on 15 August 2014
11 Aug 2014 CERTNM Company name changed zaksal LIMITED\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-08
21 Jul 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Nov 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
04 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
30 Sep 2013 TM01 Termination of appointment of Sirjeel Zafar Khan as a director on 26 September 2013
30 Sep 2013 AD01 Registered office address changed from C/O Hammersmith Management College First Floor Studland Hall Studland Street London W6 0JS United Kingdom on 30 September 2013
20 Sep 2013 AP01 Appointment of Mr Himayat Ali as a director on 20 September 2013
20 Sep 2013 TM01 Termination of appointment of Siva Rama Krishna Lam as a director on 20 September 2013
09 Sep 2013 TM01 Termination of appointment of Aniqa Tanveer as a director on 15 July 2013
04 Sep 2013 AP01 Appointment of Mr Sheik Nizamudeen Syed Iburahim as a director on 4 September 2013
04 Sep 2013 TM01 Termination of appointment of Adeel Ahmed Khan Lodhi as a director on 15 August 2013
31 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off