Advanced company searchLink opens in new window

LONDON COLLEGE OF FINANCE AND ACCOUNTING U.K. LIMITED

Company number 05943273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Mar 2018 AD01 Registered office address changed from 189 Humber Way Slough SL3 8SS to Second Floor Poynt South Lower Parliament Street Nottingham NG1 6LF on 16 March 2018
13 Mar 2018 600 Appointment of a voluntary liquidator
13 Mar 2018 LIQ02 Statement of affairs
13 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-28
08 Dec 2017 TM01 Termination of appointment of Ravinder Kumar Gupta as a director on 8 December 2017
08 Dec 2017 AP01 Appointment of Mrs Sudesh Gupta as a director on 8 December 2017
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Jan 2016 AA01 Previous accounting period shortened from 30 September 2015 to 31 May 2015
17 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 160
31 Jul 2015 AD01 Registered office address changed from 7 Nestles Avenue First Floor Hayes Middlesex UB3 4SA to 189 Humber Way Slough SL3 8SS on 31 July 2015
31 Jul 2015 TM02 Termination of appointment of Sudesh Gupta as a secretary on 25 July 2015
31 Jul 2015 TM01 Termination of appointment of Sudesh Gupta as a director on 25 July 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 160
29 Sep 2014 CH03 Secretary's details changed for Sudesh Gupta on 1 January 2014
22 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Feb 2014 AD01 Registered office address changed from 7 Nestles Avenue Hayes Middlesex UB3 4SA England on 19 February 2014
18 Feb 2014 AD01 Registered office address changed from 20 Neals Corner 2 Bath Road Hounslow TW3 3HJ on 18 February 2014
19 Nov 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 160
19 Nov 2013 AD01 Registered office address changed from Edinburgh House 2Nd Floor 43-51 Windsor Road Slough Berkshire SL1 2EE United Kingdom on 19 November 2013
30 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012