Advanced company searchLink opens in new window

ELVERSON COLLEGE LTD

Company number 06040044

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)
02 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2009 288b Appointment Terminated Director sultana akter
25 Mar 2009 AA Total exemption small company accounts made up to 31 January 2009
12 Mar 2009 288c Director's Change of Particulars / sultana akter / 15/02/2009 / HouseName/Number was: 734, now: 90; Street was: high road leytonstone, now: woodhouse road; Area was: , now: leystonstone; Post Code was: E11 3AW, now: E11 3NA
18 Feb 2009 363a Return made up to 03/01/09; full list of members
18 Feb 2009 287 Registered office changed on 18/02/2009 from london goldsmith college, studio b, new crane wharf london E1W 3TS
18 Feb 2009 288b Appointment Terminated Director rashid ahmed
18 Feb 2009 288b Appointment Terminated Director chhanda saha
18 Feb 2009 288b Appointment Terminated Secretary kamrul hasan
03 Nov 2008 AA Accounts made up to 31 January 2008
16 Sep 2008 288a Director appointed mrs sultana taslima akter
08 May 2008 288a Director appointed mr rashid ahmed
12 Mar 2008 363a Return made up to 03/01/08; full list of members
11 Mar 2008 288c Director's Change of Particulars / chhanda saha / 01/03/2008 / HouseName/Number was: , now: 131; Street was: 472 a, now: sutton court road; Area was: green street, now: ; Post Code was: E13 9DB, now: E13 9NR; Country was: , now: united kingdom
11 Jan 2008 288a New director appointed
11 Jan 2008 288b Director resigned
23 Aug 2007 MA Memorandum and Articles of Association
20 Aug 2007 CERTNM Company name changed london goldsmith college LTD\certificate issued on 20/08/07
06 Jul 2007 288c Secretary's particulars changed
11 Apr 2007 288c Secretary's particulars changed
04 Apr 2007 288a New director appointed
03 Apr 2007 288b Director resigned
20 Feb 2007 287 Registered office changed on 20/02/07 from: 96 mile end road london E1 4UN
04 Jan 2007 288a New secretary appointed