- Company Overview for LONDON COLLEGE OF BUSINESS EDUCATION LIMITED (05578214)
- Filing history for LONDON COLLEGE OF BUSINESS EDUCATION LIMITED (05578214)
- People for LONDON COLLEGE OF BUSINESS EDUCATION LIMITED (05578214)
- Insolvency for LONDON COLLEGE OF BUSINESS EDUCATION LIMITED (05578214)
- More for LONDON COLLEGE OF BUSINESS EDUCATION LIMITED (05578214)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2014 | L64.07 | Completion of winding up | |
04 May 2011 | COCOMP | Order of court to wind up | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from 145-157 st john street london london EC1V 4PY uk | |
20 Nov 2008 | CERTNM | Company name changed lennox college of business education LIMITED\certificate issued on 21/11/08 | |
19 Nov 2008 | 287 | Registered office changed on 19/11/2008 from 95-b chingford road walthamstow london E17 4PW | |
12 Nov 2008 | CERTNM | Company name changed london college of business education LIMITED\certificate issued on 13/11/08 | |
07 Nov 2008 | 287 | Registered office changed on 07/11/2008 from 145-157 2ND floor st john street london EC1V 4PY | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from unit 1 stanford house oldfield lane north greenford middlesex london UB6 0AL | |
15 Aug 2008 | 288c | Director's Change of Particulars / ahmad waqas / 12/08/2008 / Title was: , now: mr; HouseName/Number was: flat 18, now: 15; Street was: hatton house, now: arrowscout walk; Area was: hindmarsh close, now: ; Post Town was: london, now: northolt; Region was: london, now: middlesex; Post Code was: E1 8JH, now: UB5 6EE; Country was: uk, now: united king | |
07 Aug 2008 | 287 | Registered office changed on 07/08/2008 from 145-157 st john street london EC1V 4PY united kingdom | |
24 Jul 2008 | 287 | Registered office changed on 24/07/2008 from unit 1, stanford house oldfield lane north greenford middlesex UB6 0AL | |
23 Jul 2008 | 288c | Director's Change of Particulars / ahmad waqas / 21/07/2008 / HouseName/Number was: , now: flat 18; Street was: 15 arrow scout walk, now: hatton house; Area was: , now: hindmarsh close; Post Town was: northolt, now: london; Region was: middlesex, now: london; Post Code was: UB5 6EE, now: E1 8JH; Country was: , now: uk | |
23 Jul 2008 | 288c | Secretary's Change of Particulars / anil shah / 14/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 15; Street was: 52 benson avenue, now: selby road; Region was: , now: london; Post Code was: E6 3ED, now: E11 3LT; Country was: , now: united kingdom | |
18 Mar 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
17 Oct 2007 | 363a | Return made up to 29/09/07; full list of members | |
15 Aug 2007 | 288c | Director's particulars changed | |
26 Jul 2007 | 288c | Director's particulars changed | |
26 Jul 2007 | 288b | Director resigned | |
26 Jul 2007 | 288a | New secretary appointed | |
26 Jul 2007 | 288b | Secretary resigned | |
24 Jul 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
23 Jul 2007 | 288a | New director appointed | |
23 Jul 2007 | 288c | Secretary's particulars changed | |
16 Apr 2007 | 288a | New secretary appointed |