- Company Overview for LONDON COLLEGE OF FINANCE AND ACCOUNTING U.K. LIMITED (05943273)
- Filing history for LONDON COLLEGE OF FINANCE AND ACCOUNTING U.K. LIMITED (05943273)
- People for LONDON COLLEGE OF FINANCE AND ACCOUNTING U.K. LIMITED (05943273)
- Insolvency for LONDON COLLEGE OF FINANCE AND ACCOUNTING U.K. LIMITED (05943273)
- More for LONDON COLLEGE OF FINANCE AND ACCOUNTING U.K. LIMITED (05943273)
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
|
|
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
|
|
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
|
|
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
|
|
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 |