UK ASSOCIATION OF LIFELONG LEARNING
Company number 05445268
- Company Overview for UK ASSOCIATION OF LIFELONG LEARNING (05445268)
- Filing history for UK ASSOCIATION OF LIFELONG LEARNING (05445268)
- People for UK ASSOCIATION OF LIFELONG LEARNING (05445268)
- More for UK ASSOCIATION OF LIFELONG LEARNING (05445268)
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) |
---|---|---|---|
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2017 | AD01 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 43 Belgrave Gardens London N14 4TS on 19 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 6 May 2017 with no updates | |
19 Jul 2017 | PSC01 | Notification of Rajivan Thomas as a person with significant control on 6 May 2017 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 May 2016 | AR01 | Annual return made up to 6 May 2016 no member list | |
23 May 2016 | AP04 | Appointment of Uk Commission for Consistent Learning as a secretary on 1 May 2016 | |
23 May 2016 | AP01 | Appointment of Ms Sheroma Theresa Thomas as a director on 1 May 2016 | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
04 Dec 2015 | CERTNM |
Company name changed consortium of entrepreneurial administrators LTD\certificate issued on 04/12/15
|
|
25 Nov 2015 | CERTNM |
Company name changed consortium of entrepreneurial administrators for professional development LTD\certificate issued on 25/11/15
|
|
24 Jul 2015 | AR01 | Annual return made up to 6 May 2015 no member list | |
23 Jul 2015 | CH02 | Director's details changed for Uk Commission for Consistent Learning on 7 May 2014 | |
22 Jul 2015 | AD01 | Registered office address changed from 2nd Floor Whetstone House 1-3 Oakleigh Road North Whetstone London N20 9HE to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 22 July 2015 | |
27 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
04 Nov 2014 | CERTNM |
Company name changed christhomas entrepreneurial alliance LIMITED\certificate issued on 04/11/14
|
|
30 Jul 2014 | CERTNM |
Company name changed christhomas corporate trust LIMITED\certificate issued on 30/07/14
|
|
29 Jul 2014 | AR01 | Annual return made up to 6 May 2014 no member list | |
29 Jul 2014 | TM01 | Termination of appointment of Theresa Jayanthi Thomas as a director on 29 July 2014 | |
29 Jul 2014 | TM02 | Termination of appointment of Reuben Chelliah as a secretary on 5 January 2014 | |
05 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
14 May 2013 | AR01 | Annual return made up to 6 May 2013 no member list | |
27 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
18 May 2012 | AR01 | Annual return made up to 6 May 2012 no member list | |
30 Jun 2011 | AR01 | Annual return made up to 6 May 2011 no member list |