- Company Overview for CROWN INTERNATIONAL COLLEGE LONDON LIMITED (06397887)
- Filing history for CROWN INTERNATIONAL COLLEGE LONDON LIMITED (06397887)
- People for CROWN INTERNATIONAL COLLEGE LONDON LIMITED (06397887)
- Charges for CROWN INTERNATIONAL COLLEGE LONDON LIMITED (06397887)
- More for CROWN INTERNATIONAL COLLEGE LONDON LIMITED (06397887)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2014 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2014-03-10
|
|
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2013 | AA | Accounts made up to 31 October 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
14 Nov 2012 | TM01 | Termination of appointment of Edward Joshua Cole as a director on 14 November 2012 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
15 May 2010 | AD01 | Registered office address changed from 209 Clapham Road London SW9 0QH England on 15 May 2010 | |
29 Apr 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
09 Mar 2010 | AD01 | Registered office address changed from 209 Clapham Road London SW9 0QH on 9 March 2010 | |
27 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Dr Edward Cole on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Andrew Curtis on 23 November 2009 | |
11 Aug 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
10 Nov 2008 | 363a | Return made up to 12/10/08; full list of members | |
31 Jul 2008 | 288a | Director appointed andrew curtis | |
18 Feb 2008 | 288b | Director resigned | |
12 Oct 2007 | NEWINC | Incorporation |