- Company Overview for LONDON SCHOOL OF MANAGEMENT & SCIENCE LIMITED (05879642)
- Filing history for LONDON SCHOOL OF MANAGEMENT & SCIENCE LIMITED (05879642)
- People for LONDON SCHOOL OF MANAGEMENT & SCIENCE LIMITED (05879642)
- Charges for LONDON SCHOOL OF MANAGEMENT & SCIENCE LIMITED (05879642)
- Insolvency for LONDON SCHOOL OF MANAGEMENT & SCIENCE LIMITED (05879642)
- More for LONDON SCHOOL OF MANAGEMENT & SCIENCE LIMITED (05879642)
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) |
---|---|---|---|
01 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jan 2018 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
12 Sep 2017 | AD01 | Registered office address changed from 5 Horsmonden Road London SE4 1RG to Langley House Park Road East Finchley London N2 8EY on 12 September 2017 | |
07 Sep 2017 | LIQ02 | Statement of affairs | |
07 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2017 | TM01 | Termination of appointment of Anila Toni as a director on 18 July 2017 | |
27 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
22 Mar 2017 | CH01 | Director's details changed for Mrs Anila Toni on 20 March 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Augustine Chandy as a director on 1 September 2016 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Nov 2016 | AP01 | Appointment of Mrs Anila Toni as a director on 20 October 2016 | |
31 Oct 2016 | TM02 | Termination of appointment of Jiby Jose as a secretary on 15 October 2016 | |
27 Oct 2016 | CH03 | Secretary's details changed for Mrs Jiby Jose on 27 October 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | AP01 | Appointment of Mr Augustine Chandy as a director on 1 April 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Jiby Jose as a director on 1 April 2015 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
10 Nov 2015 | AP01 | Appointment of Mrs Jiby Jose as a director on 23 January 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Augustine Chandy as a director on 23 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |