Advanced company searchLink opens in new window

LONDON INTERNATIONAL COLLEGE (1973) LIMITED

Company number 06441305

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)
24 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2013 CH01 Director's details changed for Mr Theofanis Ktorides on 15 July 2013
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2013 AD01 Registered office address changed from 21 Summerhouse Drive Bexley Kent DA5 2EB United Kingdom on 18 January 2013
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2012 AD01 Registered office address changed from 105 Seven Sisters Road London N7 7QP on 10 July 2012
12 Dec 2011 AR01 Annual return made up to 29 November 2011 no member list
28 Nov 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Oct 2011 TM01 Termination of appointment of Dimitrios None Bismpas as a director on 31 July 2010
15 Apr 2011 TM01 Termination of appointment of Demetris Demetriou as a director
16 Dec 2010 AR01 Annual return made up to 29 November 2010 no member list
16 Dec 2010 AD04 Register(s) moved to registered office address
20 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
14 Sep 2010 AP01 Appointment of Mr Dimitrios Bismpas as a director
14 Sep 2010 AP01 Appointment of Mr Demetris Demetriou as a director
14 Sep 2010 TM01 Termination of appointment of Costas Charles as a director
18 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jul 2010 TM02 Termination of appointment of Christine Charles as a secretary
08 Jul 2010 TM01 Termination of appointment of Christine Charles as a director
08 Jul 2010 AP01 Appointment of Mr Costas Charles as a director
15 Dec 2009 AR01 Annual return made up to 29 November 2009 no member list
15 Dec 2009 CH01 Director's details changed for Mr Theofanis Ktorides on 1 November 2009
15 Dec 2009 AD03 Register(s) moved to registered inspection location
15 Dec 2009 CH03 Secretary's details changed for Mrs Christine Charles on 1 November 2009