Advanced company searchLink opens in new window

CROWN INTERNATIONAL COLLEGE LONDON LIMITED

Company number 06397887

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)
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
  • GBP 100
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