- Company Overview for STAMFORD COLLEGE LTD (05913682)
- Filing history for STAMFORD COLLEGE LTD (05913682)
- People for STAMFORD COLLEGE LTD (05913682)
- Insolvency for STAMFORD COLLEGE LTD (05913682)
- More for STAMFORD COLLEGE LTD (05913682)
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) |
---|---|---|---|
14 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
28 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2011 | AD01 | Registered office address changed from 292-296 Barking Road London E6 3BA on 13 July 2011 | |
11 Jul 2011 | AR01 |
Annual return made up to 10 July 2011 with full list of shareholders
Statement of capital on 2011-07-11
|
|
08 Jul 2011 | TM01 | Termination of appointment of Abdal Miah as a director | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
26 May 2011 | TM01 | Termination of appointment of Akhter Shalina as a director | |
26 May 2011 | TM01 | Termination of appointment of Mrs Jahan as a director | |
26 May 2011 | TM01 | Termination of appointment of Afnan Hasan as a director | |
26 May 2011 | TM01 | Termination of appointment of Afsana Akter as a director | |
26 May 2011 | TM01 | Termination of appointment of Sazmin Akhter as a director | |
18 May 2011 | TM01 | Termination of appointment of Mohammad Islam as a director | |
28 Apr 2011 | TM01 | Termination of appointment of Maksura Begum as a director | |
24 Mar 2011 | AP01 | Appointment of Mr Abdal Miah as a director | |
24 Mar 2011 | AP01 | Appointment of Mr Kazi Shahalam Shahin as a director | |
10 Feb 2011 | AP01 | Appointment of Mr Mohammad Rafiqul Islam as a director | |
15 Nov 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
15 Nov 2010 | CH01 | Director's details changed for Mrs Sumiya Jahan on 1 October 2009 | |
15 Nov 2010 | CH01 | Director's details changed for Afnan Hasan on 1 October 2009 | |
15 Nov 2010 | CH01 | Director's details changed for Maksura Begum on 1 October 2009 | |
15 Nov 2010 | CH01 | Director's details changed for Sazmin Akhter on 1 October 2009 |