ST. PETER'S COLLEGE OF LONDON LIMITED
Company number 05519075
- Company Overview for ST. PETER'S COLLEGE OF LONDON LIMITED (05519075)
- Filing history for ST. PETER'S COLLEGE OF LONDON LIMITED (05519075)
- People for ST. PETER'S COLLEGE OF LONDON LIMITED (05519075)
- Insolvency for ST. PETER'S COLLEGE OF LONDON LIMITED (05519075)
- More for ST. PETER'S COLLEGE OF LONDON LIMITED (05519075)
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) |
---|---|---|---|
09 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2024 | |
14 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2023 | |
05 Oct 2022 | AD01 | Registered office address changed from 7 Cromwell Mews St. Ives Cambs PE27 5HJ England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 5 October 2022 | |
04 Oct 2022 | LIQ02 | Statement of affairs | |
04 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
27 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
05 Nov 2020 | PSC01 | Notification of James Michael Quinn as a person with significant control on 1 November 2020 | |
05 Nov 2020 | PSC04 | Change of details for Mr Jonathan Stephen Arthur Burridge as a person with significant control on 1 November 2020 | |
05 Nov 2020 | AP01 | Appointment of Mr James Michael Quinn as a director on 1 November 2020 | |
18 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
18 May 2020 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 August 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
16 Sep 2019 | CH01 | Director's details changed for Mr Jonathan Stephen Arthur Burridge on 16 September 2019 | |
16 Sep 2019 | PSC04 | Change of details for Mr Jonathan Stephen Arthur Burridge as a person with significant control on 16 September 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from The Knowledge Centre Wyboston Lakes Great North Road Wyboston Bedford MK44 3BY England to 7 Cromwell Mews St. Ives Cambs PE27 5HJ on 12 September 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
27 Mar 2019 | AD01 | Registered office address changed from 102-105 Whitechapel High Street 3rd Floor London E1 7RA England to The Knowledge Centre Wyboston Lakes Great North Road Wyboston Bedford MK44 3BY on 27 March 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Abu Gahid Muhammed Sabbir as a director on 27 March 2019 | |
27 Mar 2019 | PSC07 | Cessation of Abu Gahid Muhammed Sabbir as a person with significant control on 27 March 2019 | |
27 Mar 2019 | TM02 | Termination of appointment of Shemin Kalam as a secretary on 27 March 2019 |