- Company Overview for ELVERSON COLLEGE LTD (06040044)
- Filing history for ELVERSON COLLEGE LTD (06040044)
- People for ELVERSON COLLEGE LTD (06040044)
- More for ELVERSON COLLEGE LTD (06040044)
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 |