- Company Overview for HAMMERSMITH BUSINESS COLLEGE LTD (05087543)
- Filing history for HAMMERSMITH BUSINESS COLLEGE LTD (05087543)
- People for HAMMERSMITH BUSINESS COLLEGE LTD (05087543)
- Charges for HAMMERSMITH BUSINESS COLLEGE LTD (05087543)
- More for HAMMERSMITH BUSINESS COLLEGE LTD (05087543)
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
|
|
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
|
|
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 |